Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GRANADA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
762974
59-2059707
04/26/1982
FL
ACTIVE
Principal Address
Changed: 04/26/1995
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/26/1995
Mailing Address
Changed: 04/09/1993
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/09/1993
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title VP
BRAND, DENNIS
Title Director
MAUR, BARRY
Title Director
LEVINE, LEE
Title Director
BALISCIANO, BOB
Title President
SMITH, BARRY
Title Director
Sabatino, David
Title VP
BRAND, DENNIS
2001 GRANADA DRIVE, APT H-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
MAUR, BARRY
2003 GRANADA DRIVE, APT C-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
LEVINE, LEE
2006 GRANADA DRIVE, APT N-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
BALISCIANO, BOB
2004 GRANADA DRIVE, APT L-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title President
SMITH, BARRY
2002 GRANADA DRIVE APT M-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
Sabatino, David
2005 Granada Drive, Apt. H3
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/08/2023 |
2024 | 02/29/2024 |
Document Images