Search icon

NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.

Company Details

Entity Name: NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1988 (37 years ago)
Document Number: M89034
FEI/EIN Number 65-0085114
Address: 1500 State St, 304, SARASOTA, FL 34236
Mail Address: 683 RIVER ROAD, MANCHESTER, NH 03104
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, STEELE Agent 1381 MCANSH SQUARE, SARASOTA, FL 34236

Director

Name Role Address
MEREWETHER, JAMES L. Director 683 RIVER ROAD, MANCHESTER, NH 03104
FORST, DONALD J. Director 683 RIVER ROAD, MANCHESTER, NH 03104

Vice President

Name Role Address
MEREWETHER, JAMES L. Vice President 683 RIVER ROAD, MANCHESTER, NH 03104

President

Name Role Address
FORST, DONALD J. President 683 RIVER ROAD, MANCHESTER, NH 03104

Treasurer

Name Role Address
FORST, DONALD J. Treasurer 683 RIVER ROAD, MANCHESTER, NH 03104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1500 State St, 304, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1381 MCANSH SQUARE, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2008-05-20 WILLIAMS, STEELE No data
CHANGE OF MAILING ADDRESS 2005-03-16 1500 State St, 304, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
GALILEO HOSPITALITY GROUP, INC., CHAD WIDENER AND ELIZABETH WIDENER VS NEW ENGLAND ANTIQUITIES OF SARASOTA, INC. 2D2018-3242 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 006404 NC

Parties

Name GALILEO HOSPITALITY GROUP, INC.
Role Appellant
Status Active
Representations JOSEPH M. HERBERT, ESQ.
Name CHAD WIDENER
Role Appellant
Status Active
Name ELIZABETH WIDENER
Role Appellant
Status Active
Name NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Role Appellee
Status Active
Representations STEELE T. WILLIAMS, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee New England Antiquities of Sarasota, Inc., has filed a motion for an award of appellate attorney's fees premised on paragraph 47 of the lease agreement between it and appellants Galileo Hospitality Group, Inc., Chad Widener, and Elizabeth Widener. That paragraph provides, in substance, that the breaching party must pay all expenses, including reasonable attorney's fees, incurred by the nonbreaching party in litigation that ensues from the breach. Appellee's motion is granted. On remand, the trial court is authorized to award to Appellee the amount of attorney's fees reasonably incurred in this appeal.
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ We deny Appellants' motion for more definite statement as to Appellee's answer brief and to stay Appellants' deadline to file reply brief pending filing of the amended answer brief. Appellant may serve a reply brief on or before June 3, 2019.
Docket Date 2019-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR MORE DEFINITE STATEMENT OF ANSWER BRIEF
On Behalf Of NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Docket Date 2019-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' "motion for definite statement as to Appellee's answer brief and to stay Appellants' deadline to file reply brief pending filing of the amended answer brief".
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 10, 2019.
Docket Date 2019-04-08
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR MORE DEFINITE STATEMENT AS TO APPELLEE'S ANSWER BRIEF AND TO STAY APPELLANTS' DEADLINE TO FILE REPLY BRIEF PENDING FILING OF THE AMENDED ANSWER BRIEF
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-04-05
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 4, 2019.
Docket Date 2019-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEW ENGLAND ANTIQUITIES OF SARASOTA, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ please just note this motion as order issued granting prior motion. thanks.
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-01-09
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2018-12-21
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-22
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-09-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 6 PAGES
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State