Search icon

ST. CROIX AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. CROIX AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 1998 (27 years ago)
Document Number: N98000004017
FEI/EIN Number 593568347
Address: 15300 EMERALD COAST PARKWAY, DESTIN, FL, 32541, US
Mail Address: 15300 EMERALD COAST PARKWAY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ERIC Agent 15300 EMERALD COAST PKWY, DESTIN, FL, 32541

President

Name Role Address
LANDY RICHARD J President 15300 EMERALD COAST PKWY #PH-1, DESTIN, FL, 32541
Sinopoli Janet President 701 RED BUD COURT, FRIENDSWOOD, TX, 77546

Secretary

Name Role Address
Kuebler Brad Secretary 17573 Hyacinth Way, Lakeville, MN, 55044

Treasurer

Name Role Address
Kuebler Brad Treasurer 17573 Hyacinth Way, Lakeville, MN, 55044

Vice President

Name Role Address
Sinopoli Janet Vice President 701 RED BUD COURT, FRIENDSWOOD, TX, 77546

Director

Name Role Address
Vince John Director 1671 Park Road #12, Fort Wright, KY, 41011
Schmidt Kenny Director 15300 Emerald Coast Pkwy, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-23 ANDERSON, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 15300 EMERALD COAST PKWY, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2005-02-03 15300 EMERALD COAST PARKWAY, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 15300 EMERALD COAST PARKWAY, DESTIN, FL 32541 No data

Court Cases

Title Case Number Docket Date Status
Summer Ann Lafayette, Estate of Robert Allen Lafayette, Appellant(s) v. Bayshore Roofing & Repair, Acmic Roofing & Construction Services, LLC, Southeast Personnel Leasing, Inc., St. Croix at Silver Shells Condominium Association, Inc., Appellee(s). 1D2022-4206 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021-CA-000458

Parties

Name Summer Ann Lafayette
Role Appellant
Status Active
Representations Alexis Morris, Andy Dogali
Name Estate of Robert Allen Lafayette
Role Appellant
Status Active
Name BAYSHORE ROOFING & REPAIR INC.
Role Appellee
Status Active
Name ACMIC ROOFING & CONSTRUCTION SERVICES "LLC"
Role Appellee
Status Active
Representations James J. Foster, Dana C. Matthews, Patrick J. Snyder, Kurt T. Koehler, Alexandra A. Dabek
Name Southeast Personnel Leasing, Inc.
Role Appellee
Status Active
Name ST. CROIX AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Summer Ann Lafayette
Docket Date 2023-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1220 pages
Docket Date 2023-03-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-03-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. J. D. Peacock II
Docket Date 2023-03-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance of Counsel and Designation of E-Mail Addresses filed by counsel for the Appellees, Bayshore Roofing & Repair, Inc., and St. Croix at Silver Shells Condominium Association, Inc., on February 28, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Acmic Roofing & Construction Services, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Acmic Roofing & Construction Services, LLC
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Summer Ann Lafayette
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AE style change/cert. of service
On Behalf Of Summer Ann Lafayette
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022.
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Summer Ann Lafayette

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State