Search icon

CALATLANTIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CALATLANTIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2018 (7 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: F18000002442
FEI/EIN Number 823291238

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

Address: 700 NW 107TH AVE, STE 400, MIAMI, FL, 33172, US
Mail Address: 700 NW 107TH AVE, STE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jaffe Jonathan M President 15131 Alton Parkway, Irvine, CA, 92618
Jaffe Jonathan M CO 15131 Alton Parkway, Irvine, CA, 92618
Bessette Diane Chief Financial Officer 700 N.W. 107th Avenue, Miami, FL, 33172
SUSTANA MARK Vice President 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
SUSTANA MARK Secretary 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
PETROLINO MICHAEL Vice President 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
MCMURRAY DARIN Vice President 700 NW 107TH AVE, STE 400, MIAMI, FL, 33172
GABOR STEPHEN M Vice President 700 NW 107TH AVE, STE 400, MIAMI, FL, 33172
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109008 CALATLANTIC HOMES ACTIVE 2021-08-23 2026-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2018-11-21 - -
AMENDMENT 2018-07-10 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Court Cases

Title Case Number Docket Date Status
SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., AS SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., AS SUCCESSOR IN INTEREST TO LAKE EQUITY PARTNERS, LLC, AND ROOF COMMANDER, INC. 5D2023-1226 2023-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-1032

Parties

Name SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeremy Stilwell
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name LAKE EQUITY PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations Thamir A.R. Kaddouri, Jr., Kevin D. Fowler, David M. Gersten, Hunter J. Daniel, Lauren Kerr, Eric R. Thompson, Penelope T. Rowlett, C. David Harper

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ REQUEST FOR OA STRICKEN AS UNTIMELY
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF AGREEMENT ON APPELLEE'S AUGUST 25, 2023MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ STRICKEN PER 8/29 ORDER
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/22/23
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL. 5D2022-2576 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210

Parties

Name Waterside Pointe Homeowner's Association, Inc.
Role Petitioner
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce
Name ODC CONSTRUCTION, LLC
Role Respondent
Status Active
Name BDA, INC.
Role Respondent
Status Active
Name DALEMKA COATINGS, INC.
Role Respondent
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Respondent
Status Active
Name A&B Stucco, Inc.
Role Respondent
Status Active
Name Bridge Design Associates, Inc.
Role Respondent
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Respondent
Status Active
Name CALATLANTIC GROUP, INC.
Role Respondent
Status Active
Representations Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr.
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Respondent
Status Active
Name LADCO CONSTRUCTION, INC.
Role Respondent
Status Active
Name NODARSE & ASSOCIATES, INC.
Role Respondent
Status Active
Name TERRACON CONSULTANTS, INC.
Role Respondent
Status Active
Name Celeon Construction, Inc.
Role Respondent
Status Active
Name THE RYLAND GROUP, INC.
Role Respondent
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Respondent
Status Active
Name DALY DESIGN GROUP, INC.
Role Respondent
Status Active
Name ECKLER ENGINEERING, INC.
Role Respondent
Status Active
Name LSH ENTERPRISES, INC.
Role Respondent
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2022-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/26/22
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO., INC., CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ET AL 5D2020-2624 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellant
Status Active
Representations Robert L. Simon,, W. Todd Demetriades, Jason W. Bruce, Robyn Marie Severs, Andrew J. Celauro
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Brett A. Smith, W. Todd Demetriades, Robert Alden Swift, Travis W. Fulford, Robert L. Simon,, Michael J Decandio, Jennifer Lynn Marino, Christina Bredahl Gierke, Kieran F. O'Connor, Andrew J. Celauro, Jeremy W. Harris, Mark H. Garrison, D. Spencer Mallard, Kimberly K. Berman, Douglas Wall, Dara L. Lindquist, Avery D. Sander, Travis J. Halstead, Thamir A.R. Kaddouri, Jr., James K. Hickman, Suzanne Barto Hill, Jason Brandt Vrbensky, Jason W. Bruce, Joseph H. Lang, Jr., Curtis L. Brown, Chesley G. Moody, Jr., Daniel S. Liebowitz
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2622
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/27
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE- ED WATERS & SONS GENERAL CONTRACTING CO., INC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/28
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-07
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 Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/10
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PART II - 2210 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2622
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA W. Todd Demetriades 084859
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/20
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO. INC., WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC., CORY SILCOX LLC, GLOBAL WINDOWS, LLC, JOHN HALE WINDOWS & DOORS, INC., MARTINEZ & ZULUAGA, INC., ET AL 5D2020-2622 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name CALATLANTIC GROUP, INC.
Role Appellant
Status Active
Representations David M. Gersten, Dara L. Lindquist, Joseph H. Lang, Jr., Eric R. Thompson
Name THE RYLAND GROUP, INC.
Role Appellant
Status Active
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Mark H. Garrison, Kimberly K. Berman, Robert Alden Swift, Kieran F. O'Connor, Curtis L. Brown, Thamir A.R. Kaddouri, Jr., Jennifer Lynn Marino, Chesley G. Moody, Jr., D. Spencer Mallard, Robyn Marie Severs, Travis W. Fulford, Muriel D. Whitehead, Suzanne Barto Hill, Daniel S. Liebowitz, W. Todd Demetriades, Patrick C. Howell, Travis J. Halstead, James K. Hickman, Douglas Wall, Michael J Decandio, Jason Brandt Vrbensky, Avery D. Sander, Christina Bredahl Gierke, Jeremy W. Harris
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2624
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, ED WATERS & SONS GENERAL CONTRACTINGCOMPANY INC.)
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-26
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 Calatlantic Group, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-06
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 Calatlantic Group, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/10
Docket Date 2021-04-05
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 Calatlantic Group, Inc.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/9
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2021-03-09
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 Calatlantic Group, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS'S ASSOC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2624
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David M. Gersten 0205801
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly K. Berman 0015399
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15/20 ORDER
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/10/2020
On Behalf Of Calatlantic Group, Inc.
JOSE ROMERO VS CALATLANTIC GROUP, INC. AND ALEMAN CONSTRUCTION SERVICES, INC. 2D2018-2164 2018-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6141

Parties

Name ALEMAN CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name JOSE ROMERO LLC
Role Appellant
Status Active
Representations RUSSELL S. PRINCE, ESQ.
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations ROCCO CAFARO, ESQ., GREGORY D. JONES, ESQ., SHANE MAYES, ESQ., Jordan L. Behlman, ESQ., Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Calatlantic Group, Inc., filed a motion for appellate attorney's fees based on a proposal for settlement. The motion is remanded to the trial court to determine if appellee is entitled to fees under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award.
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 2DCA
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 22, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-21
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2019-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/16/19
On Behalf Of JOSE ROMERO
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ALEMAN CONSTRUCTION SERVICES, INC.
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE CALATLANTIC GROUP, INC.'S ANSWER BRIEF
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Aleman Const.) due 11/29/18
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE ROMERO
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 10, 2018.
Docket Date 2018-09-10
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 JOSE ROMERO
Docket Date 2018-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - AMENDED TITLE PAGE - 2 PAGES
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 10, 2018.
Docket Date 2018-08-01
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 JOSE ROMERO
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 504 PAGES
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1547 PAGES
Docket Date 2018-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-04
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOSE ROMERO
CALATLANTIC GROUP, INC. VS WILLIAM S. DAU, VERONICA L. DAU AND MARK FEESER 5D2018-1281 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-1208

Parties

Name CALATLANTIC GROUP, INC.
Role Appellant
Status Active
Representations Theodore D. Estes
Name MARK FEESER
Role Appellee
Status Active
Name WILLIAM S. DAU
Role Appellee
Status Active
Representations Derek A. Schroth, Christina Bredahl Gierke, ADAM M. TRUMBLY
Name VERONICA L. DAU
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB ACCEPTED.
Docket Date 2018-09-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of WILLIAM S. DAU
Docket Date 2018-09-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of WILLIAM S. DAU
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM S. DAU
Docket Date 2019-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2019-04-01
Type Notice
Subtype Notice
Description Notice ~ OF AE, MARK FEESER'S DEATH
On Behalf Of WILLIAM S. DAU
Docket Date 2018-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/23
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/11.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM S. DAU
Docket Date 2018-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 459 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK A. SCHROTH 0352070
On Behalf Of WILLIAM S. DAU
Docket Date 2018-05-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-04-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THEODORE D. ESTES 0600660
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/18/18
On Behalf Of Calatlantic Group, Inc.
Docket Date 2018-04-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
Withdrawal 2022-03-07
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-30
AMENDED ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
Amendment 2018-11-21
Amendment 2018-07-10
Foreign Profit 2018-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State