Entity Name: | GRANVILLE NEIGHBORHOOD 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: | 01 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | N48161 |
FEI/EIN Number |
650337206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US |
Mail Address: | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABINOWITZ DEBRA | Vice President | c/o Campbell Property Management, Tamarac, FL, 33321 |
Saxe Ralph | Treasurer | c/o Campbell Property management, Tamarac, FL, 33321 |
LEVINE RICHARD | President | c/o Campbell Property Management, Tamarac, FL, 33321 |
JACOBS SHARON | Secretary | c/o Campbell Property Management, Tamarac, FL, 33321 |
PERLMAN MONA | Vice President | c/o Campbell Property Management, Tamarac, FL, 33321 |
PERLMAN MONA | I | c/o Campbell Property Management, Tamarac, FL, 33321 |
MARTIN & MARTIN, P.A. | Agent | 319 SE 14TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | MARTIN & MARTIN, P.A. | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANVILLE NEIGHBORHOOD ASSOCIATION, INC. VS EXETER NEIGHBORHOOD ASSOCIATION, INC. | 4D2019-0955 | 2019-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRANVILLE NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | David Ben Israel, Eric J. Israel |
Name | EXETER NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT CHARLES MARTIN, Elmer Joseph Generotti |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 30, 2019 stipulation for dismissal, this case is dismissed. |
Docket Date | 2019-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "STIPULATION" |
On Behalf Of | GRANVILLE NEIGHBORHOOD ASSOCIATION, INC. |
Docket Date | 2019-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-04 |
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. |
Docket Date | 2019-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GRANVILLE NEIGHBORHOOD ASSOCIATION, INC. |
Docket Date | 2019-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State