Search icon

DUR-RICH REALTY, INC.

Company Details

Entity Name: DUR-RICH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M70188
FEI/EIN Number 59-2874391
Address: 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931
Mail Address: 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
DUR-RICH REALTY, INC. Agent

Vice President

Name Role Address
Calzaretta, Mark Vice President 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931

Secretary

Name Role Address
Calzaretta, Mark Secretary 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931

President

Name Role Address
RICHMAN, JUDITH H. President 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931

Treasurer

Name Role Address
RICHMAN, JUDITH H. Treasurer 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931

Director

Name Role Address
RICHMAN, JUDITH H. Director 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 Dur-Rich Realty No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000208320 ACTIVE 1000000987445 BREVARD 2024-04-03 2034-04-10 $ 1,125.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000142988 ACTIVE 1000000881798 BREVARD 2021-03-24 2031-03-31 $ 981.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000142996 TERMINATED 1000000881799 BREVARD 2021-03-24 2041-03-31 $ 1,602.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000099602 ACTIVE 1000000859918 BREVARD 2020-02-10 2030-02-12 $ 566.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000099610 TERMINATED 1000000859919 BREVARD 2020-02-10 2040-02-12 $ 5,890.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000351013 ACTIVE 1000000826693 BREVARD 2019-05-13 2039-05-15 $ 1,627.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000351021 ACTIVE 1000000826695 BREVARD 2019-05-13 2029-05-15 $ 397.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000230712 ACTIVE 1000000820325 BREVARD 2019-03-20 2039-03-27 $ 1,218.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000689372 LAPSED 05-2017-CA-15505 BREVARD COUNTY CIRCUIT COURT 2018-10-18 2023-10-18 $51,444.90 ROBERT S. CALZARETTA, 309 FELICE PLACE, COCOA BEACH, FL 32931
J12000700487 TERMINATED 1000000378836 BREVARD 2012-10-15 2032-10-17 $ 429.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
Judith H. Richman and Dur-Rich Realty, Inc., Appellant(s) v. Robert S. Calzaretta, Appellee(s). 5D2023-2718 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-015505

Parties

Name Judith H. Richman
Role Appellant
Status Active
Representations August J. Stanton, Jr.
Name DUR-RICH REALTY, INC.
Role Appellant
Status Active
Name Robert S. Calzaretta
Role Appellee
Status Active
Representations Michael R. Riemenschneider, Jeffrey L DeRosier
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Judith H. Richman
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert S. Calzaretta
Docket Date 2024-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert S. Calzaretta
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ SECOND; 391 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/5/24; AB W/IN 10 DYS
Docket Date 2024-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert S. Calzaretta
Docket Date 2023-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Judith H. Richman
Docket Date 2023-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 12/28
Docket Date 2023-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Judith H. Richman
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 190 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. Riemenschneider 613762
On Behalf Of Robert S. Calzaretta
Docket Date 2023-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/12/2023
Docket Date 2023-10-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA August J. Stanton, Jr. 139290
On Behalf Of Judith H. Richman
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice ~ LT ISSUED ORDER ON MOT FOR REHEARING
On Behalf Of Judith H. Richman
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. DOCS W/I 10 DAYS
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/31/23
On Behalf Of Robert S. Calzaretta
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Judith H. Richman
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
JUDITH H. RICHMAN VS ROBERT S. CALZARETTA 5D2021-2578 2021-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-015505

Parties

Name Judith H. Richman
Role Appellant
Status Active
Representations August J. Stanton, Jr.
Name DUR-RICH REALTY, INC.
Role Appellant
Status Active
Name Debra Calzaretta
Role Appellee
Status Active
Name Robert S. Calzaretta
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name SEA & SUN REALTY, INC
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 11/16 ORDER
On Behalf Of Judith H. Richman
Docket Date 2021-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/16 ORDER
On Behalf Of Judith H. Richman
Docket Date 2021-11-11
Type Response
Subtype Response
Description RESPONSE ~ PER 11/5 ORDER
On Behalf Of Judith H. Richman
Docket Date 2021-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Judith H. Richman
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Judith H. Richman
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JUDITH H. RICHMAN AND DUR-RICH REALTY, INC. VS ROBERT S. CALZARETTA, DEBRA CALZARETTA, KELSMEG, LLC AND SEA & SUN REALTY, INC. 5D2021-1307 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-015505-X

Parties

Name Judith H. Richman
Role Appellant
Status Active
Representations August J. Stanton, Jr.
Name DUR-RICH REALTY, INC.
Role Appellant
Status Active
Name Robert S. Calzaretta
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name KELSMEG, LLC
Role Appellee
Status Active
Name Debra Calzaretta
Role Appellee
Status Active
Name SEA & SUN REALTY, INC
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-01-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 2/8/22 CANCELLED
Docket Date 2022-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ CLARIFICATION DENIED...
Docket Date 2022-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 1/13 ORDER
On Behalf Of Robert S. Calzaretta
Docket Date 2022-01-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Robert S. Calzaretta
Docket Date 2022-01-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-12-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Judith H. Richman
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Robert S. Calzaretta
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Judith H. Richman
Docket Date 2021-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Judith H. Richman
Docket Date 2021-10-25
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 Robert S. Calzaretta
Docket Date 2021-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert S. Calzaretta
Docket Date 2021-09-28
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 Robert S. Calzaretta
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/25
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/4
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMENDED MOTION W/I 5 DAYS
Docket Date 2021-09-10
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 Robert S. Calzaretta
Docket Date 2021-09-09
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 Robert S. Calzaretta
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Judith H. Richman
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 301 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. Riemenschneider 613762
On Behalf Of Robert S. Calzaretta
Docket Date 2021-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA August J. Stanton, Jr. 139290
On Behalf Of Judith H. Richman
Docket Date 2021-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Judith H. Richman
Docket Date 2021-05-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA August J. Stanton, Jr. 139290
On Behalf Of Judith H. Richman
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/24/21
On Behalf Of Judith H. Richman
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DUR-RICH REALTY, INC. AND JUDITH H. RICHMAN VS ROBERT S. CALZARETTA, DEBRA CALZARETTA, KELSMEG, LLC AND SEA & SUN REALTY, INC. 5D2019-0309 2019-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-015505-X

Parties

Name DUR-RICH REALTY, INC.
Role Appellant
Status Active
Representations August J. Stanton, Jr., N. James Turner
Name Judith H. Richman
Role Appellant
Status Active
Name Debra Calzaretta
Role Appellee
Status Active
Name SEA & SUN REALTY, INC
Role Appellee
Status Active
Name KELSMEG, LLC
Role Appellee
Status Active
Name Robert S. Calzaretta
Role Appellee
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Robert S. Calzaretta
Docket Date 2020-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-11-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED* FOR MERIT PANEL CONSIDERATION
On Behalf Of Robert S. Calzaretta
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION *SEE AMENDED MOTION*
On Behalf Of Robert S. Calzaretta
Docket Date 2019-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert S. Calzaretta
Docket Date 2019-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1051 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-03-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AUGUST J. STANTON, JR. 139290
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. RIEMENSCHNEIDER 613762
On Behalf Of Robert S. Calzaretta
Docket Date 2019-03-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/5 ORDER
On Behalf Of Clerk Brevard
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 2/12 ORDER
On Behalf Of Robert S. Calzaretta
Docket Date 2019-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ JURISDICTION PER 2/12 ORDER
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-02-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert S. Calzaretta
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/2/19
On Behalf Of Dur-Rich Realty, Inc.
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 15 DYS. 2/12 OTSC DISCHARGED.
Docket Date 2019-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- 2/5 MOT; AA'S FILE BRF STATEMENT AND ADVISE W/IN 10 DAYS... RESPONSE W/IN 10 DAYS OF STATEMENT

Documents

Name Date
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-02-25
Reinstatement 2014-03-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State