Search icon

SILVER SHELLS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SILVER SHELLS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2000 (25 years ago)
Document Number: N98000002893
FEI/EIN Number 593552512
Address: 15300 Emerald Coast Pkwy, Destin, FL, 32541, US
Mail Address: 15300 Emerald Coast Pkwy, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
SUPERIOR CONDOMINIUM MANAGEMENT, LLC Agent

Vice President

Name Role Address
MCCURDY LARRY Vice President 3512 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005
Matthews Jim Vice President 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Treasurer

Name Role Address
LANDY RICH Treasurer 15300 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Secretary

Name Role Address
Hafendorfer Jim Secretary 15100 Emerald Coast Pkwy, Destin, FL, 32541

President

Name Role Address
Postulka Greg President 15400 Emerald Coast Pkwy, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019367 SILVER SHELLS BEACH CLUB ACTIVE 2024-02-05 2029-12-31 No data 15300 EMERALD COAST PKWY, LOBBY OFFICE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 15300 Emerald Coast Pkwy, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2015-01-12 15300 Emerald Coast Pkwy, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Superior Condominium Management No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 15300 Emerald Coast Pkwy, Lobby Office, Destin, FL 32541 No data
REINSTATEMENT 2000-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
New Venture of Destin, LLC and Damon Becnel, Appellant(s) v. Silver Shells Property Owners Association, Inc., Christine Garger Korfonta, Sunrise Beach Service, LC, H&T Capital, LLC, and Silver Shells Owners Club, LLC, Appellee(s). 1D2024-2977 2024-11-18 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2019 CA 002688 F

Parties

Name NEW VENTURE OF DESTIN, LLC
Role Appellant
Status Active
Representations Raymond Joseph Rafool, II, Seth Jeremy Rutman
Name Damon Becnel
Role Appellant
Status Active
Representations Raymond Joseph Rafool, II, Seth Jeremy Rutman
Name SILVER SHELLS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations D. Kent Safriet, Scott David Stevens, Michael Brian Kelly, Larry H Hipsh, III
Name Christine Garger Korfonta
Role Appellee
Status Active
Name SUNRISE BEACH SERVICE, LC
Role Appellee
Status Active
Name SILVER SHELLS OWNERS CLUB, LLC
Role Appellee
Status Active
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name H&T CAPITAL LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion for Relinquishment So Lower Court Can Adjudicate Appellants' Reconsideration Motion, and for Abatement of Briefing Schedule Pending Adjudication of Reconsideration Motion
On Behalf Of New Venture of Destin, LLC
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description Notice of Non-Participation in the Appeal by Christina Garger Korfonta
On Behalf Of Silver Shells Property Owners Association, Inc.
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of New Venture of Destin, LLC
Docket Date 2024-11-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of New Venture of Destin, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of New Venture of Destin, LLC
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of New Venture of Destin, LLC
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Sunrise Beach Service, LC, and H&T Capital, LLC, Appellant(s) v. Silver Shells Property Owners Association, Inc. and Silver Shells Owners Club, LLC, Appellee(s). 1D2024-2336 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2023-CA-001769-F

Parties

Name SUNRISE BEACH SERVICE, LC
Role Appellant
Status Active
Representations Raymond Joseph Rafool, II
Name H&T CAPITAL LLC
Role Appellant
Status Active
Representations Raymond Joseph Rafool, II
Name SILVER SHELLS OWNERS CLUB, LLC
Role Appellee
Status Active
Representations D. Kent Safriet, Scott David Stevens, Michael Brian Kelly, Lissette Gonzalez
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name SILVER SHELLS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations D. Kent Safriet, Scott David Stevens, Michael Brian Kelly, Lissette Gonzalez, Valerie L. Chartier-Hogancamp

Docket Entries

Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the Record on Appeal and Motion to Strike Appendix to Initial Brief
On Behalf Of Silver Shells Property Owners Association, Inc.
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sunrise Beach Service, LC
View View File
Docket Date 2024-11-16
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Sunrise Beach Service, LC
Docket Date 2024-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Sunrise Beach Service, LC
Docket Date 2024-11-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript from April 22, 2024 Non-Jury Trial - 525 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-11-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9449 pages
Docket Date 2024-10-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Silver Shells Property Owners Association, Inc.
Docket Date 2024-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sunrise Beach Service, LC
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Silver Shells Property Owners Association, Inc.
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Sunrise Beach Service, LC
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sunrise Beach Service, LC

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State