Search icon

ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, 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: 09 Jul 1998 (27 years ago)
Document Number: N98000004015
FEI/EIN Number 593568348

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

Address: 12815 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550, US
Mail Address: P.O. BOX 1779, DESTIN, FL, 32540
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCURDY LARRY I President P.O. BOX 1779, DESTIN, FL, 32540
MORGAN DAVID Secretary P.O. BOX 1779, DESTIN, FL, 32540
KILLION RICH Vice President P.O. BOX 1779, DESTIN, FL, 32540
MABRY MICHELLE Treasurer P.O. BOX 1779, DESTIN, FL, 32540
Wampler Ken CAM P.O. BOX 1779, DESTIN, FL, 32540
JACKSON TOM I Director P.O. BOX 1779, DESTIN, FL, 32540
NEWMAN-DAILEY RESORT PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2013-02-19 NEWMAN-DAILEY RESORT PROPERTIES, INC. -
CHANGE OF MAILING ADDRESS 2012-02-08 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -

Court Cases

Title Case Number Docket Date Status
ST. MAARTEN, ETC. VS SILVER SHELLS CORPORATION SC2015-1607 2015-08-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462009CA001833SXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D14-4766

Parties

Name ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations SIMON H. BLOOM, RICHARD H. POWELL
Name SILVER SHELLS CORPORATION
Role Respondent
Status Active
Representations JOHN PHILLIPS DANIEL, John S. Mills, Terrie Springer Didier, DANA C. MATTHEWS, JOHN M. STRATTON, Thomas D. Hall
Name Hon. Michael Alan Flowers
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-10-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of SILVER SHELLS CORPORATION
View View File
Docket Date 2015-10-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 15, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-10-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of SILVER SHELLS CORPORATION
View View File
Docket Date 2015-09-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2015-09-11
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on September 10, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before October 1, 2015, to serve an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-09-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2015-09-04
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/03/2015 WITH FILING FEE
On Behalf Of ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2015-09-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-08-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ST. MAARTEN AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2015-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State