Search icon

GRANTHAM "C" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANTHAM "C" CONDOMINIUM 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: 03 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 1991 (34 years ago)
Document Number: 731307
FEI/EIN Number 591933244

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

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 353 GRANTHAM C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN DORIS President 353 GRANTHAM C, DEERFIELD BEACH, FL, 33442
BENTON DAVID Treasurer 447 GRANTHAM C, DEERFIELD BEACH, FL, 33442
PION DANIEL Vice President 442 GRANTHAM C, DEERFIELD BEACH, FL, 33442
GOLDFELD YANNA Secretary 451 GRANTHAM C, DEERFIELD BEACH, FL, 33442
BRODKIN COLLEEN Director 346 GRANTHAM C, DEERFIELD BEACH, FL, 33442
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 353 GRANTHAM C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-01-12 MILBERG KLEIN, P.L. -
CHANGE OF MAILING ADDRESS 2019-02-07 353 GRANTHAM C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -
AMENDMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State