Search icon

BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 1994 (31 years ago)
Document Number: 760953
FEI/EIN Number 59-2138322
Address: 520 BRICKELL KEY DRIVE, MANAGEMENT OFFICE, MIAMI, FL 33131
Mail Address: 520 BRICKELL KEY DRIVE, MANAGEMENT OFFICE, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
BILETSKA, OLENA President 520 BRICKELL KEY DR, MIAMI, FL 33131

Vice President

Name Role Address
BARBAT, JULIUS Vice President 520 BRICKELL KEY DR, MIAMI, FL 33131

Director

Name Role Address
MASSES, ANDREA Director 520 BRICKELL KEY DR, MIAMI, FL 33131

Secretary

Name Role Address
SCARLATOS, PETER Secretary 520 BRICKELL KEY DR, Miami, FL 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 ATTN: DONNA DIMAGGIO BERGER, 1 EAST BROWARD BLVD.,, SUITE 1800, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2019-03-25 BECKER & POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 520 BRICKELL KEY DRIVE, MANAGEMENT OFFICE, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2012-11-20 520 BRICKELL KEY DRIVE, MANAGEMENT OFFICE, MIAMI, FL 33131 No data
AMENDMENT 1994-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475568 TERMINATED 1000000753071 DADE 2017-08-11 2037-08-16 $ 3,818.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Emma Gomez Torres, Appellant(s), v. Brickell Key One Condominium Association, Inc., Appellee(s). 3D2023-0494 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11903

Parties

Name EMMA GOMEZ TORRES
Role Appellant
Status Active
Representations Nashid Sabir, Smahane Naanaa
Name BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Conrad Meyer, Carlos Francisco Lopez
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EMMA GOMEZ TORRES
View View File
Docket Date 2023-05-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Second Renewed Emergency Motion to Stay the Lower Court Proceedings Pending Appellate Review is hereby denied without prejudice to seeking a stay in the lower court, consistent with the requirements of Florida Rules of Appellate Procedure 9.310(a), and 9.310(c), and providing the lower tribunal with continuing jurisdiction to determine the actual sufficiency of the bond, including the conditions articulated in Rule 9.310(c)(2). FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2024-01-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Reply to Appellant's Motion for Rehearing and Second Request for Entitlement Fees, filed on December 1, 2023, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-12-01
Type Response
Subtype Reply
Description Reply to Appellant's Motion for Rehearing an Request for Entitlement to Fees
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted pursuant to the Declaration of Condominium of Brickell Key One Condominium Association, Inc., Section 13. Upon consideration of Appellant's Motion and Renewed Motion for Order Taxing Fees and Costs, it is ordered that both Motions are hereby denied. EMAS, LINDSEY and HENDON, JJ., concur.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S RENEWED MOTION FOR ORDER TAXING FEES AND COSTS
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response in Opposition to Appellee’s Motion to Dismiss is noted. Upon consideration, Appellee’s Motion to Dismiss the appeal is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLE'SMOTION TO DISMISS
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO POST CASH BOND
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SECOND RENEWED EMERGENCY MOTION TO STAY LOWERCOURT PROCEEDINGS PENDING APPELLATE REVIEW
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Renewed Emergency Motion to Stay the Lower Court Proceedings Pending Appellate Review is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED EMERGENCY MOTION TO STAY LOWER COURT PROCEEDINGS PENDING APPELLATE REVIEW
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ To all parties of the filing of exhibits in support of her Emergency Motion To Stay.
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ NOTICE OF COMPLIANCE-COMES NOW, Appellant, EMMA GOMEZ TORRES, by and through the undersigned counsel, to give notice of compliance withthis Court's order of Mar. 21, 2023, requiring the payment of thefiling fee, in the amount of $300.00, to be paid in the instantmatter
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER TAXING FEES AND COSTS
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW,OR ALTERNATIVELY, EMERGENCY PETITION FOR WRIT OFPROHIBITION
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of Appellant’s Emergency Motion to Stay Pending Appellate Review, or Alternatively, Emergency Petition for Writ of Prohibition, the Emergency Motion to Stay is hereby denied without prejudice to filing a motion for stay in the lower court. FERNANDEZ, C.J., and HENDON, and GORDO, JJ., concur.
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before March 31, 2023.
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 23-265
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EMMA GOMEZ TORRES, VS BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC., 3D2023-0265 2023-02-14 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
22-11903

Parties

Name EMMA GOMEZ TORRES
Role Appellant
Status Active
Representations Nashid Sabir, SMAHANE NAANAA
Name BRICKELL KEY ONE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLOS F. LOPEZ
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibits to the Petition for Issuance of Writ of Certiorari.
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, Appellant/Petitioner’s Emergency Motion to Stay Pending Appellate Review is hereby denied. Following review of the Emergency Petition for Writ of Certiorari, or in the Alternative, Petition for Writ of Prohibition, it is ordered that the Petition is hereby denied.
Docket Date 2023-02-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-02-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI, OR IN THE ALTERNATIVE, PETITION FOR WRIT OF PROHIBITION
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ON APPEAL NOT ATTACHED.
On Behalf Of EMMA GOMEZ TORRES
Docket Date 2023-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before February 24, 2023.
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-09
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State