Search icon

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

Company Details

Entity Name: GRANTHAM "A" 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: 11 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 734576
FEI/EIN Number 591899508

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

Mail Address: C/O SEACREST SERVICES, INC, 2101 CENTRE PARK WEST DRIVE, West Palm Beach, FL, 33409, US
Address: 216 GRANTHAM A, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederic Rosenzveig President 216 GRANTHAM A, DEERFIELD BEACH, FL, 33442
RABINOVITCH ARTHUR Treasurer 413 GRANTHAM A, DEERFIELD BEACH, FL, 33442
O'KEEFE DAN Vice President 315 GRANTHAM A, Deerfield Beach, FL, 33442
KURTZ CAROL Secretary Grantham A, Deerfield Beach, FL, 33442
Rich Lyon Director 411 Grantham A, Deerfield Beach, FL, 33442
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-12 216 GRANTHAM A, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-03-29 MILBERG KLEIN, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 5550 Glades Road, Suite 500, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 216 GRANTHAM A, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1991-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State