Search icon

NAPLES GOLF AND BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES GOLF AND BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES GOLF AND BEACH CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1935 (90 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: 130335
FEI/EIN Number 590702939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 Laurel Oak Dr Ste 303, NAPLES, FL, 34108, US
Mail Address: 801 Laurel Oak Dr Ste 303, Naples, FL, 34108-2767, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL TIMOTHY C Vice President 2640 Golden Gate Parkway, Naples, FL, 34105
CARROLL TIMOTHY C Director 2640 Golden Gate Parkway, Naples, FL, 34105
WATKINS MICHAEL E Director 2640 Golden Gate Parkway, NAPLES, FL, 34105
WATKINS MICHAEL E President 2640 Golden Gate Parkway, NAPLES, FL, 34105
Watkins Rhys G Executive Vice President 2640 Golden Gate Parkway, NAPLES, FL, 34105
Watkins Rhys G Director 2640 Golden Gate Parkway, NAPLES, FL, 34105
WATKINS Rhys G Agent 801 Laurel Oak Dr Ste 303, Naples, FL, 341082767

Legal Entity Identifier

LEI Number:
549300D10LNOQVX1QE95

Registration Details:

Initial Registration Date:
2013-09-21
Next Renewal Date:
2018-05-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 801 Laurel Oak Dr Ste 303, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 801 Laurel Oak Dr Ste 303, Naples, FL 34108-2767 -
CHANGE OF MAILING ADDRESS 2022-04-27 801 Laurel Oak Dr Ste 303, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2012-03-29 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 WATKINS, MICHAEL E -
AMENDMENT 1999-04-05 - -
AMENDED AND RESTATEDARTICLES 1998-01-23 - -
AMENDED AND RESTATEDARTICLES 1984-11-08 - -
EVENT CONVERTED TO NOTES 1956-08-18 - -
AMENDMENT 1954-03-17 - -

Court Cases

Title Case Number Docket Date Status
JOANYS OLIVERA, Appellant v. NAPLES GOLF AND BEACH CLUB, INC. d/b/a NAPLES BEACH HOTEL AND GOLF CLUB, Appellee. 6D2024-2486 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-000360

Parties

Name JOANYS OLIVERA
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Robert Craig Solomon
Name NAPLES GOLF AND BEACH CLUB, INC.
Role Appellee
Status Active
Representations Heidi Carroll Panepinto, Arthur Andrew Sconochia, III, Michael Ross D'Lugo
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JOANYS OLIVERA
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JOANYS OLIVERA
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description BRODIE - REDACTED - 560 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2024-11-25
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Gregory B. Myers et al, Petitioner(s) v. Naples Golf and Beach Club, Inc. et al, Respondent(s) SC2024-0762 2024-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-0573;

Parties

Name Gregory B. Myers
Role Petitioner
Status Active
Name Barbara Ann Kelly
Role Petitioner
Status Active
Name NAPLES GOLF AND BEACH CLUB, INC.
Role Respondent
Status Active
Representations Jeffrey Fridkin, Alice Huneycutt, Alexandra Gabel
Name NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Role Respondent
Status Active
Representations Christopher Roy Clark, Glenn Thomas Burhans, Jr.
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Gregory B. Myers
View View File
Docket Date 2024-05-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on April 5, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Gregory B. Myers et al, Petitioner(s) v. Naples Golf and Beach Club, Inc. et al, Respondent(s) SC2024-0763 2024-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-0585;

Parties

Name Gregory B. Myers
Role Petitioner
Status Active
Name Barbara Ann Kelly
Role Petitioner
Status Active
Name NAPLES GOLF AND BEACH CLUB, INC.
Role Respondent
Status Active
Representations Jeffrey Fridkin, Alice Huneycutt, Alexandra Gabel
Name NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Role Respondent
Status Active
Representations Christopher Roy Clark, Glenn Thomas Burhans, Jr.
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Gregory B. Myers
View View File
Docket Date 2024-05-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on April 5, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Barbara Ann Kelly, GREGORY B. MYERS, Appellant(s) v. NAPLES GOLF AND BEACH CLUB, INC., NAPLES PROPERTY HOLDING COMPANY, LLC., NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC, Appellee(s). 2D2022-2130 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
21-CA-1441-XX

Parties

Name Barbara Ann Kelly
Role Appellant
Status Active
Name GREGORY B. MYERS
Role Appellant
Status Active
Name NAPLES GOLF AND BEACH CLUB, INC.
Role Appellee
Status Active
Representations ALEXANDRA D. GABEL, ESQ., ALICE R. HUNEYCUTT, ESQ., JEFFREY D. FRIDKIN, ESQ., JOHN M. JORGENSEN, ESQ.
Name NAPLES PROPERTY HOLDING COMPANY, LLC
Role Appellee
Status Active
Name NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT GREGORY B. MYERS' PURPORTED NOTICE OF REMOVAL; MOTION TO STRIKE; AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEES' RESPONSE TO APPELLANT GREGORY B. MYERS' PURPORTED NOTICE OF REMOVAL; MOTION TO STRIKE; AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S RESPONSE TO APPELLANT GRERGORY B. MYERS' NOTICE OF REMOVAL
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall serve response(s) to the notice of removal within fifteen days of the date of this order.
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL
On Behalf Of GREGORY B. MYERS
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellants' motion for rehearing, amended motion for rehearing en banc, and request for written opinion are denied. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2022-10-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S OPPOSITION TO MOTIONS FOR REHEARING AND AMENDED MOTIONS FOR REHEARING
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTIONS FOR REHEARING AND AMENDED MOTIONS FOR REHEARING
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' AMENDED MOTION FOR REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2022-10-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of GREGORY B. MYERS
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellees’ motions for reconsideration are granted. This court’s order of August 15, 2022, determining that this court is unable to take action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, is vacated. This appeal shall proceed. Appellant shall file the initial brief within 30 days of the date of this order.
Docket Date 2022-09-06
Type Response
Subtype Reply
Description REPLY ~ APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S REPLY TO APPELLANT BARBARA KELLY'S RESPONSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-09-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'SREPLY TO APPELLANT BARBARA ANN KELLY'S RESPONSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEES' MOTION TO RECONSIDER AND TO VACATE ORDER REGARDING STAY
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BARBARA ANN KELLY'S RESPONSE
On Behalf Of Barbara Ann Kelly
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1353 PAGES
Docket Date 2022-08-15
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ **VACATED-SEE 09/19/22 ORDER**This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.The stay applies only to appellant Gregory Myers. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Nondebtor co-appellant Barbara Kelly shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for her that can be decided during the pendency of the stay. The appelleemay reply within 10 days of service of the response.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 5502 PAGES
Docket Date 2022-07-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GREGORY B. MYERS
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ AMENDED
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS AND BARBARA ANN KELLY VS NAPLES GOLF AND BEACH CLUB, INC., ET AL., 6D2023-0585 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
21-CA-1441-XX

Parties

Name BARBARA ANN KELLY
Role Appellant
Status Active
Name GREGORY B. MYERS
Role Appellant
Status Active
Name NAPLES PROPERTY HOLDING COMPANY, LLC
Role Appellee
Status Active
Name NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Role Appellee
Status Active
Representations CHRISTOPHER CLARK, ESQ., GLENN T. BURHANS, JR., ESQ.
Name NAPLES GOLF AND BEACH CLUB, INC.
Role Appellee
Status Active
Representations JEFFREY D. FRIDKIN, ESQ., ALEXANDRA D. GABEL, ESQ., JOHN M. JORGENSEN, ESQ., ALICE R. HUNEYCUTT, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO FOR REHEARING EN BANC AND REQUEST FOR ORDER STAYING PROCEEDING PENDING REMAND
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-02-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S RESPONSEIN OPPOSITION TO MOTION FOR REHEARING EN BANC ANDREQUEST FOR ORDER STAYING PROCEEDING PENDING REMAND
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2023-02-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike, contained within its response to the notice of removal is granted. The notices of removal are stricken. The initial brief shall be served within twenty days from the date of this order. Failure to file the initial brief by this date may result in dismissal.
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The motions for rehearing en banc and motions for written opinion, seeking review of briefing orders that do not dispose of the appeals, are stricken as unauthorized. To the extent those motions also seek to vacate the briefing orders, the motions to accept the motions as timely are granted as to the motions to vacate the orders, and those motions to vacate are denied. In light of appellants' failure to otherwise submit initial briefs as directed by the orders of January 16, 2024, appeal number 6D23-573 and 6D23-585 are dismissed.
Docket Date 2024-05-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion "Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on April 5, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court."
Docket Date 2024-05-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of BARBARA ANN KELLY
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for rehearing en banc is stricken. See Fla. R. App. P. 9.331(d). The remaining portions of the motion seeking rehearing or written opinion are denied. See Fla. R. App. P. 9.330.
Docket Date 2024-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC AND REQUEST TO VACATE THE COURT'S MARCH 5, 2024 ORDER DISMISSING THIS APPEAL AND ISSUE A WRITTEN OPINION IN ORDER TO PROVIDE A BASIS FOR SUPREME COURT REVIEW
On Behalf Of NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Docket Date 2024-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **MOT FOR REHEARING EN BANC IS STRICKEN-SEE 04/05/24 ORDER**APPELLANT'S MOTION FOR REHEARING EN BANC REQUESTING THAT THE COURT VACATE ITS MARCH 5, 2024, ORDER DISMISSING THIS APPEAL AND ISSUE A WRITTEN OPINION IN ORDER TO PROVIDE A BASIS FOR SUPREME COURT REVIEW
On Behalf Of GREGORY B. MYERS
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ In light of appellants' failure to otherwise submit initial briefs as directed by the orders of January 16, 2024, appeal number 6D23-573 and 6D23-585 are dismissed.
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Brownlee, and Gannam
Docket Date 2024-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ APPELLANT'S SUPPLEMENT TO APPELLANT'S MOTION FORREHEARING EN BANC AND REQUEST TO VACATE THE COURT'SJANUARY 16, 2024 ORDER, AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING EN BANC AND REQUEST TO VACATE THE COURT'S JANUARY 16, 2024 ORDER, AND MOTION FOR WRITTEN OPINION and MOTION TO ACCEPT AS TIMELY FILED
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF NOTICE OF REMOVAL **STRICKEN-SEE 02/13/23 ORDER**
On Behalf Of GREGORY B. MYERS
Docket Date 2024-02-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Amended Appendix to Appellees' Response in Opposition toAppellant's Motion for Rehearing En Banc and Request toVacate the Court's January 16, 2024 Order, and Motion forWritten Opinion Motion and Appellees' Motion to DismissAppeal
On Behalf Of NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC AND REQUEST TO VACATE THE COURT'S JANUARY 16, 2024 ORDER, AND MOTION FOR WRITTEN OPINION AND APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Docket Date 2024-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT AS TIMELY FILED APPELLANT'S MOTION FOR REHEARING EN BANC AND REQUEST TO VACATE THE COURT'S JANUARY 16, 2024 ORDER, AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2024-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC AND REQUESTTO VACATE THE COURT'S JANUARY 16, 2024 ORDER,AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC
Docket Date 2024-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the bankruptcy stay precluding action within this appeal has lifted, the initial brief shall be filed within fifteen days from the date of this order. No further motions for extensions of time will be considered absent a showing of extenuating circumstances, and failure to timely serve the initial brief in this proceeding may result in dismissal of the appeal without further notice.
Docket Date 2023-12-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES NAPLES PROPERTY HOLDING COMPANY, LLC;NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC,AS TRUSTEE; NAPLES BEACH CLUB PHASE II AND IIILAND TRUST TRUSTEE, LLC, AS TRUSTEE; ANDNBC CLUB OWNER, LLC'S UPDATE TOOCTOBER 31, 2023 SUPPLEMENTAL STATUS REPORT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOLLOW UP STATUS REPORT TO OCTOBER 31, 2023SUPPLEMENTAL STATUS REPORT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES NAPLES PROPERTY HOLDING COMPANY, LLC;NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC,AS TRUSTEE; NAPLES BEACH CLUB PHASE II AND IIILAND TRUST TRUSTEE, LLC, AS TRUSTEE; ANDNBC CLUB OWNER, LLC'S SUBMITTAL OFSUPPLEMENTAL STATUS REPORTPURSUANT TO OCTOBER 25, 2023 ORDER
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-10-25
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the appellees shall file supplemental status reports to indicate whether the bankruptcy proceedings have been resolved such that the appeal is ready to proceed.
Docket Date 2023-07-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-07-20
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the appellees shall file supplemental status reports to indicate whether the bankruptcy proceedings have been resolved following the July 10, 2023, hearings such that the appeal is ready to proceed.
Docket Date 2023-06-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-05-18
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties shall file a status report within thirty days from the date of this order to indicate whether the bankruptcy proceedings have been resolved such that this appeal can proceed.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILINGOPINION AND ORDER
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Myers’ notice of bankruptcy on behalf of appellant Kelly is noted. As both appellants are appearing pro se in their individual capacities, appellant Kelly must file any such notices on her own behalf. Appellant Myers may not file notices on behalf of appellant Kelly. Accordingly, within ten days from the date of this order, appellant Kelly shall file a notice of bankruptcy proceeding on her own behalf for this court's consideration.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Having received notice of the resolution of the proceedings in the Middle District of Florida, and in light of the expiration of this court's abeyance period pending that resolution, the appellant's motion for rehearing seeking review of the interim order is denied. Appellant shall serve the initial brief in this appeal within twenty days from the date of this order, failing which the appeal may be subject to dismissal without further notice.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ with exhibits
On Behalf Of GREGORY B. MYERS
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF FEDERAL COURTSUBMISSION OF CERTIFIED COPIES OFOPINION AND ORDER OF REMAND AND OFFEDERAL DOCKET PURSUANT TO 28 U.S.C. § 1447(c)
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT
On Behalf Of GREGORY B. MYERS
Docket Date 2023-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S STATUS REPORT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-03-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NAPLES GOLF AND BEACH CLUB, INC., NAPLES PROPERTY HOLDING COMPANY, LLC, NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC, AS TRUSTEE, NAPLES BEACH CLUB PHASE II AND III LAND TRUST TRUSTEE, LLC, AS TRUSTEE, and NBC CLUB OWNER, LLC,
On Behalf Of GREGORY B. MYERS
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES NAPLES PROPERTY HOLDING COMPANY, LLC;NAPLES BEACH CLUB LAND TRUST TRUSTEE, LLC,AS TRUSTEE; NAPLES BEACH CLUB PHASE II AND IIILAND TRUST TRUSTEE, LLC, AS TRUSTEE; ANDNBC CLUB OWNER, LLC'S SUBMITTAL OFSTATUS REPORT AND NOTICE OF REMAND
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2023-03-20
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The appeals in 6D23-585 and 6D23-573 are held in abeyance for thirty days pending the determination of whether the related federal action filed by Mr. Myers will proceed in the Middle District of Florida. Within thirty days from the date of this order, the parties shall file a status report to indicate the status of the federal action and whether the appeals are ready to proceed.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM NAME CHANGE ANDAMENDED DESIGNATION OF SERVICE EMAIL ADDRESSES
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT GREGORY B. MYERS' PURPORTED NOTICE OF REMOVAL; MOTION TO STRIKE; AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEES' RESPONSE TO APPELLANT GREGORY B. MYERS' PURPORTED NOTICE OF REMOVAL; MOTION TO STRIKE; AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S RESPONSE TO APPELLANT GRERGORY B. MYERS' NOTICE OF REMOVAL
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-12-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall serve response(s) to the notice of removal within fifteen days of the date of this order.
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL **STRICKEN-SEE 02/13/23 ORDER**
On Behalf Of GREGORY B. MYERS
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellants' motion for rehearing, amended motion for rehearing en banc, and request for written opinion are denied. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTIONS FOR REHEARING AND AMENDED MOTIONS FOR REHEARING
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-10-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'S OPPOSITION TO MOTIONS FOR REHEARING AND AMENDED MOTIONS FOR REHEARING
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' AMENDED MOTION FOR REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of GREGORY B. MYERS
Docket Date 2022-10-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of GREGORY B. MYERS
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellees’ motions for reconsideration are granted. This court’s order of August 15, 2022, determining that this court is unable to take action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, is vacated. This appeal shall proceed. Appellant shall file the initial brief within 30 days of the date of this order.
Docket Date 2022-09-06
Type Response
Subtype Reply
Description REPLY ~ APPELLEES NAPLES PROPERTY HOLDING COMPANY,LLC; NAPLES BEACH CLUB LAND TRUST TRUSTEE,LLC, AS TRUSTEE; NAPLES BEACH CLUB PHASE II ANDIII LAND TRUST TRUSTEE, LLC, AS TRUSTEE; AND NBCCLUB OWNER, LLC'S REPLY TO APPELLANT BARBARA ANNKELLY'S RESPONSE TO ORDER REGARDING AUTOMATIC STAY
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-09-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE NAPLES GOLF AND BEACH CLUB, INC.'SREPLY TO APPELLANT BARBARA ANN KELLY'S RESPONSE
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION AND WITHDRAWAL OF ORDER ENTERING AUTOMATIC STAY
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NAPLES GOLF AND BEACH CLUB, INC.
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BARBARA ANN KELLY'S RESPONSE
On Behalf Of BARBARA ANN KELLY
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1353 PAGES
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Nondebtor co-appellant Barbara Kelly shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for her that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 5502 PAGES
Docket Date 2022-07-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GREGORY B. MYERS
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ AMENDED
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2741431.00
Total Face Value Of Loan:
2741431.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2741431
Current Approval Amount:
2741431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2771849.62

Date of last update: 02 May 2025

Sources: Florida Department of State