Search icon

SEA & SUN REALTY, INC

Company Details

Entity Name: SEA & SUN REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P17000005115
FEI/EIN Number 81-4968219
Address: 399 TAFT AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 399 TAFT AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ROSS GROSSMAN, PA Agent

President

Name Role Address
CALZARETTA ROBERT President 309 FELICE PLACE, COCOA BEACH, FL, 32931

Court Cases

Title Case Number Docket Date Status
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
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
Domestic Profit 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State