Entity Name: | BUCKLEY TOWERS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 1968 (57 years ago) |
Document Number: | 715112 |
FEI/EIN Number |
591223878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1351 NE Miami Gardens Drive, Miami, FL, 33179, US |
Address: | 1351 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trullenque Francis | President | Buckley Towers Condominium, Miami, FL, 33179 |
Patino Marcela | Vice President | Buckley Towers Condominium, Miami, FL, 33179 |
Garuz Flor | Vice President | Buckley Towers Condominium, Miami, FL, 33179 |
Escobar Marcelo | Secretary | Buckley Towers Condominium, Miami, FL, 33179 |
Morales Elena | Treasurer | Buckley Towers Condominium, Miami, FL, 33179 |
Hickson Nakia | East | Buckley Towers Condominium, Miami, FL, 33179 |
Katz Steven | Agent | 4450 NW 126th Avenue, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-02 | Katz, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 4450 NW 126th Avenue, Suite 101, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 1351 NE MIAMI GARDENS DRIVE, Office, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 1351 NE MIAMI GARDENS DRIVE, Office, MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000481256 | LAPSED | 10-6842 CA 27 | MIAMI DADE CIRCUIT COURT | 2010-03-25 | 2015-04-12 | $36,770.75 | HERBERT BUCHWALD, TRUSTEE, P.O. BOX 24649, DENVER, CO 80224 |
J10000481249 | LAPSED | 10-526 CA 30 | MIAMI DADE COUNTY CIRCUIT CRT | 2010-02-25 | 2015-04-12 | $36,811.78 | HERBERT BUCHWALD, TRUSTEE, P.O. BOX 24649, DENVER, CO 80224 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANVIER VILLARS, VS BUCKLEY TOWERS CONDOMINIUM, INC., | 3D2022-1959 | 2022-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANVIER VILLARS |
Role | Appellant |
Status | Active |
Name | BUCKLEY TOWERS CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Melanie E. Damian, Russell M. Landy |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s “Motion for Reconsideration on Injunction” is treated as a motion for rehearing. Said motion for rehearing is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur. |
Docket Date | 2022-12-06 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ ON INJUNCTION |
On Behalf Of | JANVIER VILLARS |
Docket Date | 2022-12-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 15, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s “Emergency Motion For Injunction” is treated as a motion to stay, and said motion is hereby denied.FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur. |
Docket Date | 2022-11-28 |
Type | Letter-Case (SC) |
Subtype | Letter |
Description | Letter |
On Behalf Of | JANVIER VILLARS |
Docket Date | 2022-11-22 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ EMERGENCY MOTION FOR INJUNCTION |
On Behalf Of | JANVIER VILLARS |
Docket Date | 2022-11-21 |
Type | Letter-Case (SC) |
Subtype | Letter |
Description | Letter ~ LETTER TO 3DCA JUDGE WITH NOTICE OF APPEAL AND EXHIBITS ATTACHED |
On Behalf Of | JANVIER VILLARS |
Docket Date | 2022-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 25, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2022-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 22-569 |
On Behalf Of | JANVIER VILLARS |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-17383 |
Parties
Name | JANVIER VILLARS |
Role | Appellant |
Status | Active |
Name | BUCKLEY TOWERS CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Melanie E. Damian, Russell M. Landy |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 1, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected-Non Final |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2022-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ No order attached and incomplete certificate of service. |
On Behalf Of | JANVIER VILLARS |
Docket Date | 2022-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-87022 |
Parties
Name | QBE INSURANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Raoul G. Cantero |
Name | KEITH J. LAMBDIN |
Role | Appellant |
Status | Active |
Name | BUCKLEY TOWERS CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL S. ROSENBAUM, Melissa M. Sims |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-10-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ satisfaction and release of charging lien AE Daniel S. Rosenbaum AA Keith J. Lambdin 796999 AA Raoul G. Cantero 552356 |
Docket Date | 2012-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-12-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-12-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. Upon consideration of the motion for award of appellate attorneys' fees filed by respondent, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD and EMAS, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2011-05-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Rosenbaum Mollengarden Janssen & Siracus, PLLC are withdraw as counsel for respondent, and relieved from any further responsibility in this cause. |
Docket Date | 2011-05-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of charging lien |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-04-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KEITH J. LAMBDIN |
Docket Date | 2011-04-25 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2011-04-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2011-04-07 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-04-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-03-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2011-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) |
Docket Date | 2011-03-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF PET. FOR WRIT OF CERT. |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2011-03-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE REPLY |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2011-03-01 |
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 | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) |
Docket Date | 2011-02-22 |
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 | QBE INSURANCE CORPORATION |
Docket Date | 2011-01-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-01-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the responce |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-01-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Raoul G. Cantero 552356 |
Docket Date | 2011-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | BUCKLEY TOWERS CONDOMINIUM, INC. |
Docket Date | 2011-01-12 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Following review of petitioners' motion to consolidate case numbers 3D10-3432 and 3D10-2357, it is ordered that said motion is hereby denied without prejudice.Respondent is ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari. |
Docket Date | 2011-01-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ with 10-2357 |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2010-12-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original and 3 copies. |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2010-12-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | QBE INSURANCE CORPORATION |
Docket Date | 2010-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-11-21 |
AMENDED ANNUAL REPORT | 2023-05-04 |
AMENDED ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-10-25 |
AMENDED ANNUAL REPORT | 2021-09-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3205646010 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | - | - | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State