Entity Name: | GRANVILLE CONDOMINIUM B 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: | 19 Jul 1995 (30 years ago) |
Document Number: | N95000003285 |
FEI/EIN Number |
650682531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 7598 GRANVILLE DRIVE, TAMARAC, FL, 33321, US |
Mail Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 7598 GRANVILLE DRIVE, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEYTON BOLIN, ESQ | Agent | 3343 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309 |
TRIEBER JERALD | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, TAMARAC, FL, 33321 |
BRUNO MADELINE | Secretary | C/O CAMPBELL MANAGEMENT, TAMARAC, FL, 33321 |
Rabinowitz Debra | President | C/O CAMPBELL MANAGEMENT, Tamarac, FL, 33321 |
MOSTAL EDWARD | Vice President | C/O CAMPBELL MANAGEMENT, Tamarac, FL, 33321 |
POSSICK RICHARD | Director | C/O CAMPBELL PROPERTY MANAGEMENT, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | C/O CAMPBELL PROPERTY MANAGEMENT, 7598 GRANVILLE DRIVE, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | C/O CAMPBELL PROPERTY MANAGEMENT, 7598 GRANVILLE DRIVE, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | PEYTON BOLIN, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 3343 W COMMERCIAL BLVD, SUITE 100, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State