Search icon

GRANVILLE CONDOMINIUM F ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANVILLE CONDOMINIUM F 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: 16 Sep 1993 (32 years ago)
Document Number: N93000004198
FEI/EIN Number 650531655

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

Key Officers & Management

Name Role Address
KAYE, BENDER & REMBAUM P.A. Agent 200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064
COHEN SANDY Secretary c/o Campbell Property Management, Tamarac, FL, 33321
BICK SID Treasurer c/o Campbell Property Management, Tamarac, FL, 33321
JACOBSON KEN Director c/o Campbell Property Management, Tamarac, FL, 33321
LEVINE RICHARD President c/o Campbell Property Management, Tamarac, FL, 33321
McLemore Larry Director c/o Campbell Property Management, Tamarac, FL, 33321
Lowitz Mel Director c/o Campbell Property Management, Tamarac, FL, 33321

Events

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 KAYE, BENDER & REMBAUM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
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
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State