Entity Name: | DUR-RICH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUR-RICH REALTY, 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: |
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: | 01 Mar 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M70188 |
FEI/EIN Number |
592874391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931, US |
Mail Address: | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calzaretta Mark | Vice President | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
DUR-RICH REALTY, INC. | Agent | - |
RICHMAN, JUDITH H. | President | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
RICHMAN, JUDITH H. | Treasurer | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
RICHMAN, JUDITH H. | Director | 376 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | Dur-Rich Realty | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 376 N. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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: 03 Apr 2025
Sources: Florida Department of State