Search icon

GRANADA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRANADA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1982 (43 years ago)
Document Number: 762974
FEI/EIN Number 59-2059707
Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066

Vice President

Name Role Address
BRAND, DENNIS Vice President 2001 GRANADA DRIVE, APT H-3, COCONUT CREEK, FL 33066

Director

Name Role Address
MAUR, BARRY Director 2003 GRANADA DRIVE, APT C-1, COCONUT CREEK, FL 33066
LEVINE, LEE Director 2006 GRANADA DRIVE,, APT N-4 COCONUT CREEK, FL 33066
BALISCIANO, BOB Director 2004 GRANADA DRIVE,, APT L-2 COCONUT CREEK, FL 33066
Sabatino, David Director 2005 Granada Drive, Apt. H3, Coconut Creek, FL 33066

President

Name Role Address
SMITH, BARRY President 2002 GRANADA DRIVE APT M-4, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-11 BRUCE BANDLER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1993-04-09 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State