Search icon

THE CLUB AT SILVER SHELLS, INC. - Florida Company Profile

Company Details

Entity Name: THE CLUB AT SILVER SHELLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CLUB AT SILVER SHELLS, 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 May 1998 (27 years ago)
Document Number: P98000045643
FEI/EIN Number 593552511

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

Mail Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550, US
Address: 9300 EMERALD COAST PARKWAY W, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECNEL SARA Vice President 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
Becnel Thomas President 9300 Emerald Coast Pkwy W, Miramar Beach, FL, 32550
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 9300 EMERALD COAST PARKWAY W, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-01-13 9300 EMERALD COAST PARKWAY W, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-08-26 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -

Court Cases

Title Case Number Docket Date Status
SILVER BEACH INVESTMENTS OF DESTIN, LC., ET AL. VS SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC., ET AL. SC2017-2285 2017-12-28 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
462012CA002019FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D16-4555

Parties

Name SILVER BEACH INVESTMENTS OF DESTIN, LC
Role Petitioner
Status Active
Representations Bruce P. Anderson, Joseph T. Eagleton, Philip J. Padovano
Name THE CLUB AT SILVER SHELLS, INC.
Role Petitioner
Status Active
Name SILVER BEACH TOWERS EAST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations RONALD CAMPBELL, Daniel M. Schwarz, AUDREY F. FISHER
Name SILVER BEACH TOWERS WEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ 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.The motion for attorneys' fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2018-02-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response to Respondents' Motion for Appellate Attorneys' Fee
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2018-01-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2018-01-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' "Unopposed Motion for Extension of Time to Serve Jurisdictional Brief" is granted, and petitioners are allowed to and including February 7, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-01-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioners' Request to Toll Time
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2018-01-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SILVER BEACH INVESTMENTS OF DESTIN, LC, ET AL. VS SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC., ET AL. SC2017-0470 2017-03-17 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462012CA002019FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D16-4555

Parties

Name SILVER BEACH INVESTMENTS OF DESTIN, LC
Role Petitioner
Status Active
Representations Philip J. Padovano, Joseph T. Eagleton, Bruce P. Anderson
Name THE CLUB AT SILVER SHELLS, INC.
Role Petitioner
Status Active
Name SILVER BEACH TOWERS EAST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name SILVER BEACH TOWERS WEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kathryn L. Ender, Daniel M. Schwarz
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Adam Richardson, Philip M. Burlington
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name AUDREY F. FISHER
Role Proponent
Status Active
Name RONALD CAMPBELL
Role Proponent
Status Active

Docket Entries

Docket Date 2017-08-04
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-07-13
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ FSC-OPINION: This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise 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).
View View File
Docket Date 2017-04-13
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's motion to expedite is hereby denied.
Docket Date 2017-04-12
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ FILED AS "PETITIONERS' MOTION TO EXPEDITE"
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2017-04-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS' JURISDICTIONAL BRIEF"
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2017-04-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "FLORIDA JUSTICE ASSOCIATION'S NOTICE OF INTENT TO FILE AMICUS BRIEF IN SUPREME COURT"
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-03-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-03-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO JURISDICTIONAL BRIEF"
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2017-03-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File
Docket Date 2017-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SILVER BEACH INVESTMENTS OF DESTIN, LC., ET AL. VS SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC., ET AL. SC2017-0344 2017-03-01 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
1D16-4555

Circuit Court for the First Judicial Circuit, Okaloosa County
462012CA002019FXXXXX

Parties

Name SILVER BEACH INVESTMENTS OF DESTIN, LC
Role Petitioner
Status Active
Representations Bruce P. Anderson, Philip J. Padovano, Joseph T. Eagleton
Name THE CLUB AT SILVER SHELLS, INC.
Role Petitioner
Status Active
Name SILVER BEACH TOWERS WEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Daniel M. Schwarz, Kathryn L. Ender
Name SILVER BEACH TOWERS EAST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kathryn L. Ender, Daniel M. Schwarz
Name SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Daniel M. Schwarz, Kathryn L. Ender
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2017-03-14
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondents' motion to dismiss is hereby denied as moot.
Docket Date 2017-03-14
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because Petitioners have failed to show a clear and certain legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENTS' RESPONSE TO FJA'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF"
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2017-03-13
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ FILED AS "RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS"
On Behalf Of SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC.
View View File
Docket Date 2017-03-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF SILVER BEACH INVESTMENTS LC AND THE CLUB AT SILVER SHELLS INC." (03/14/17: STRICKEN- SEE ORDER DATED 03/14/17)
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-03-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-02
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION OF FLORIDA JUSTICE ASSOCIATION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS"
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-01
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of SILVER BEACH INVESTMENTS OF DESTIN, LC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754598509 2021-02-26 0491 PPS 15000 Emerald Coast Pkwy, Destin, FL, 32541-3338
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107505
Loan Approval Amount (current) 107505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-3338
Project Congressional District FL-01
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108227.67
Forgiveness Paid Date 2021-11-01
4206897203 2020-04-27 0491 PPP 15000 EMERALD COAST PKWY, DESTIN, FL, 32541
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94660.8
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State