Search icon

GRANVILLE CONDOMINIUM G ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANVILLE CONDOMINIUM G 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: 30 Mar 1994 (31 years ago)
Document Number: N94000001590
FEI/EIN Number 650461935

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
SHERMAN MONA Vice President c/o Campbell Property Management, Tamarac, FL, 33321
BORAKOVE PATRICIA Treasurer c/o Campbell Property Management, Tamarac, FL, 33321
ROSS HELENE Secretary c/o Campbell Property Management, Tamarac, FL, 33321
KREITMAN LINDA Vice President c/o Campbell Property Management, Tamarac, FL, 33321
PERLMAN MONA President c/o Campbell Property Management, Tamarac, FL, 33321
MARTIN & MARTIN, P.A. Agent 319 SE 14TH STREET, FORT LAUDERDALE, FL, 33316

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 MARTIN & MARTIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -

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 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State