Search icon

SMOKEHOUSE BAY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SMOKEHOUSE BAY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Aug 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: N16431
FEI/EIN Number 592705914

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

Mail Address: 815 BALD EAGLE DRIVE, SUITE 201, MARCO ISLAND, FL, 34145
Address: 641 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARSFIELD KIM President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
DOBSON KATHLEEN Vice President 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Westcott David Treasurer 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
JACQUELINE SCEBELLI Secretary 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
CRESSMAN THOMAS Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Hough Kathryn Director 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 RESORT MANAGEMENT -
CHANGE OF MAILING ADDRESS 2011-03-11 641 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 641 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2007-04-19 - -
REINSTATEMENT 1990-02-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY VS SMOKEHOUSE BAY CLUB, INC. 6D2023-0054 2021-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-530

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations PATRICK E. BETAR, ESQ., ILLON R. KANTRO, ESQ., WILLIAM S. BERK, ESQ.
Name SMOKEHOUSE BAY CLUB, INC.
Role Appellee
Status Active
Representations Kathleen M. O' Brien, Esq., JEREMY TYLER, ESQ., JOHN H. PELZER, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or a stipulation for dismissal if the party’s settlement discussions aresuccessful. Otherwise, Appellant shall file a status report within ninety days of the dateof this order.
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report on Florida Supreme Court case SC21-657within ten days of the date of this order.
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-05-18
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-02-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Supreme Court Order
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied as moot. Upon lifting of the stay imposed by this order, this court will issue a deadline for the initial brief.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF RELATED CASES AND SUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB.
On Behalf Of SMOKEHOUSE BAY CLUB, INC.
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMOKEHOUSE BAY CLUB, INC.
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to “Appellant’s notice of related cases and suggestion to stay case pending decision in Riverside Club.”
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
AMERICAN COASTAL INSURANCE COMPANY VS SMOKEHOUSE BAY CLUB, INC. 2D2021-2189 2021-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-530

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. BERK, ESQ., PATRICK E. BETAR, ESQ., ILLON R. KANTRO, ESQ.
Name SMOKEHOUSE BAY CLUB, INC.
Role Appellee
Status Active
Representations Kathleen M. O' Brien, Esq., JEREMY TYLER, ESQ., JOHN H. PELZER, 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
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or a stipulation for dismissal if the party’s settlement discussions aresuccessful. Otherwise, Appellant shall file a status report within ninety days of the dateof this order.
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on Florida Supreme Court case SC21-657within ten days of the date of this order.
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-05-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of caseSC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2022-02-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Supreme Court Order
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-08-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's notice of related case is treated as a motion to stay appeal and granted to the extent that this appeal is stayed pending the disposition of Weston Ins. Co. v. Riverside Club Condo. Assoc., SC21-567. Appellant shall file a status report, referencing this order, upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.Appellant's motion for an extension of time is denied as moot. Upon lifting of the stay imposed by this order, this court will issue a deadline for the initial brief.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF RELATED CASES AND SUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB.
On Behalf Of SMOKEHOUSE BAY CLUB, INC.
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMOKEHOUSE BAY CLUB, INC.
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to “Appellant’s notice of related cases and suggestion to stay case pending decision in Riverside Club.”
Docket Date 2021-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ ***TREATED AS A MOTION TO STAY - SEE 8/11/21 ORDER***APPELLANT'S NOTICE OF RELATED CASES AND SUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State