Entity Name: | GRANVILLE CONDOMINIUM F ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Sep 1993 (31 years ago) |
Document Number: | N93000004198 |
FEI/EIN Number | 650531655 |
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 |
---|---|---|
KAYE, BENDER & REMBAUM P.A. | Agent | 200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
COHEN SANDY | Secretary | c/o Campbell Property Management, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
BICK SID | Treasurer | c/o Campbell Property Management, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
JACOBSON KEN | Director | 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 |
Name | Role | Address |
---|---|---|
LEVINE RICHARD | President | c/o Campbell Property Management, Tamarac, FL, 33321 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-27 | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | KAYE, BENDER & REMBAUM P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | No data |
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: 02 Feb 2025
Sources: Florida Department of State