Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GRANTHAM "C" CONDOMINIUM ASSOCIATION, INC.
Filing Information
731307
59-1933244
12/03/1974
FL
ACTIVE
AMENDMENT
01/14/1991
NONE
Principal Address
Changed: 01/12/2024
353 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 01/12/2024
Mailing Address
Changed: 02/07/2019
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
WEST PALM BEACH, FL 33409
Changed: 02/07/2019
Registered Agent Name & Address
MILBERG KLEIN, P.L.
Name Changed: 01/12/2023
Address Changed: 07/05/2016
5550 GLADES ROAD, SUITE 500
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 01/12/2023
Address Changed: 07/05/2016
Officer/Director Detail
Name & Address
Title President, Director
GOLDMAN, DORIS
Title TREASURER, Director
BENTON, DAVID
Title VP, Director
PION, DANIEL
Title Secretary, Director
GOLDFELD, YANNA
Title Director
BRODKIN, COLLEEN
Title President, Director
GOLDMAN, DORIS
353 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title TREASURER, Director
BENTON, DAVID
447 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP, Director
PION, DANIEL
442 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Secretary, Director
GOLDFELD, YANNA
451 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Director
BRODKIN, COLLEEN
346 GRANTHAM C
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2023 | 01/12/2023 |
2023 | 03/01/2023 |
2024 | 01/12/2024 |
Document Images