Search icon

GRANVILLE CONDOMINIUM E ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRANVILLE CONDOMINIUM E 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: 10 Jan 1995 (30 years ago)
Document Number: N95000000122
FEI/EIN Number 650563842

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US
Address: c/o Campbell Properity 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
CZAJA DOREEN Treasurer c/o Campbell Property Management, Tamarac, FL, 33321
JACOBS SHARON President c/o Campbell Property Management, Tamarac, FL, 33321
MARMORSTEIN HOWARD Secretary c/o Campbell Property Management, Tamarac, FL, 33321
DEROSA JOE Vice President c/o Campbell Property Management, Tamarac, FL, 33321
OLMEZER PAUL Director c/o Campbell Property Management, Tamarac, FL, 33321
Manning-Hunter Laura Agent 8211 W Broward Blvd # 250, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Manning-Hunter, Laura -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 8211 W Broward Blvd # 250, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 c/o Campbell Properity Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-04-27 c/o Campbell Properity Management, 8010 N University Drive - 1st Floor, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
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 Apr 2025

Sources: Florida Department of State