Search icon

BUCKLEY TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
JANVIER VILLARS, VS BUCKLEY TOWERS CONDOMINIUM, INC., 3D2022-1959 2022-11-15 Closed
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 2022-12-28
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
JANVIER VILLARS, VS BUCKLEY TOWERS CONDOMINIUM, INC., 3D2022-0569 2022-04-01 Closed
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.
QBE INSURANCE CORPORATION, et al., VS BUCKLEY TOWERS CONDOMINIUM, INC., 3D2010-3432 2010-12-29 Closed
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

Documents

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

USAspending Awards. Financial Assistance

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
Recipient BUCKLEY TOWERS CONDOMINIUM INC
Recipient Name Raw BUCKLEY TOWERS CONDOMINIUM INC
Recipient DUNS 040997355
Recipient Address 1321 MIAMI GARDENS DR, MIAMI, MIAMI-DADE, FLORIDA, 33179-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 244050.00
Face Value of Direct Loan 1500000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State