Search icon

BARKLEY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARKLEY MASTER ASSOCIATION, 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: 25 Feb 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: N25059
FEI/EIN Number 650040497

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Carver Group Enterprises, 3070 S. Jog Road, GREENACRES, FL, 33467, US
Address: 2605 BARKLEY DRIVE, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Frank Agent 2605 Barkley Dr W, West Palm Beach, FL, 33415
Torres Frank President C/O Carver Group Enterprises, GREENACRES, FL, 33467
Hextell David Director C/O Carver Group Enterprises, GREENACRES, FL, 33467
Lopez Rafael Director C/O Carver Group Enterprises, GREENACRES, FL, 33467
Tamayo Mirza Treasurer C/O Carver Group Enterprises, GREENACRES, FL, 33467
Flynn Paul Director C/O Carver Group Enterprises, GREENACRES, FL, 33467
Baez Lillian Director C/O Carver Group Enterprises, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 2605 BARKLEY DRIVE, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2605 Barkley Dr W, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Torres, Frank -
AMENDED AND RESTATEDARTICLES 2000-07-03 - -
AMENDMENT 1996-01-17 - -
AMENDED AND RESTATEDARTICLES 1994-04-27 - -
CORPORATE MERGER 1994-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000003887

Court Cases

Title Case Number Docket Date Status
SKENDER HOTI and BEBA HOTI VS U.S. BANK N.A., BARKLEY MASTER ASSOCIATION, INC. and DAID GARTEN 4D2020-1812 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012833XXXMB

Parties

Name Beba Hoti
Role Appellant
Status Active
Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BARKLEY MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations Jennifer M. Scott, Richard Slaughter McIver, Deborach P. Fitzgerald, Candice Joy Hart, Debra P. Rochlin
Name Daid Garten
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO REINSTATE APPEAL
On Behalf Of U.S. Bank N.A.
Docket Date 2020-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Skender Hoti
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellees' December 18, 2020 response, it is ORDERED that appellants' December 14, 2020 motion for reinstatement is denied.
Docket Date 2020-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
SKENDER HOTI and BEBA HOTI VS BARKLEY MASTER ASSOCIATION, INC. 4D2019-2516 2019-08-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006058

Parties

Name SKENDER HOTI, LLC
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name Beba Hoti
Role Petitioner
Status Active
Name BARKLEY MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Deborach P. Fitzgerald, Scott A. Stoloff, Jacob Bair
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 8, 2019 petition for writ of prohibition is denied.WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners' August 13, 2019 “motion for emergency treatment of petition” is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Skender Hoti
Docket Date 2019-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Skender Hoti
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Skender Hoti
SKENDER HOTI and BEBA HOTI VS BARKLEY MASTER ASSOCIATION, INC. 4D2019-1963 2019-06-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006058

Parties

Name Beba Hoti
Role Petitioner
Status Active
Name SKENDER HOTI, LLC
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name BARKLEY MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Scott A. Stoloff, Deborach P. Fitzgerald, Jacob Bair, Jacob A. Brainard
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's July 3, 2019 order.WARNER, CONNER and FORST, JJ., concur.
Docket Date 2019-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for writ of prohibition and appendix that were filed as a single PDF document on June 24, 2019 are stricken. Within five (5) days of this order, Petitioner shall file a petition and appendix in separate PDF documents that are properly formatted in full compliance with the rules of appellate procedure. See Fla. R. App. P. 9.220(c). Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barkley Master Association, Inc.
Docket Date 2019-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the document filed by Petitioner on June 24, 2019 titled “Petition for Emergency Ruling” is stricken as unauthorized.
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **STRICKEN** ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Skender Hoti
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ **STRICKEN** ***FILING FEE PAID THROUGH PORTAL***
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
SKENDER HOTI and BEBA HOTI VS U.S. BANK, N.A., BARKLEY MASTER ASSOCIATION, INC. and DAID GARTEN 4D2019-0837 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012833

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Beba Hoti
Role Appellant
Status Active
Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BARKLEY MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Daid Garten
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Deborach P. Fitzgerald, LAW OFFICES OF DEBRA P. ROCHLIN, P.A., H. Michael Muniz, Nicholas Roefaro, Richard Slaughter McIver

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, U.S. Bank National Association, Not In Its Individual Capacity But Solely As Trustee For The RMAC Trust, Series 2016-CTT's July 30, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skender Hoti
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted, and appellants may serve the reply brief on or before September 19, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-05
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 Skender Hoti
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skender Hoti
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 3, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (231 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-03
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 Skender Hoti
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State