Detail by Entity Name
Florida Not For Profit Corporation
GRANVILLE CONDOMINIUM H ASSOCIATION, INC.
Filing Information
N93000004551
65-0439800
10/07/1993
FL
ACTIVE
Principal Address
Changed: 04/27/2020
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Changed: 04/27/2020
Mailing Address
Changed: 04/27/2020
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Changed: 04/27/2020
Registered Agent Name & Address
Martin & Martin, P.A.
Name Changed: 05/23/2023
Address Changed: 05/23/2023
319 SE 14TH STREET
FORT LAUDERDALE, FL 33316-1929
FORT LAUDERDALE, FL 33316-1929
Name Changed: 05/23/2023
Address Changed: 05/23/2023
Officer/Director Detail
Name & Address
Title President
McKENZIE, ANTHONY
Title Treasurer
STORA, JAMES
Title Secretary
Noriega, Alexandra
Title Director
DeFEO, MARIE
Title VP
Abromowitz, Randee
Title President
McKENZIE, ANTHONY
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Title Treasurer
STORA, JAMES
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Title Secretary
Noriega, Alexandra
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Title Director
DeFEO, MARIE
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Title VP
Abromowitz, Randee
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Annual Reports
Report Year | Filed Date |
2023 | 04/10/2023 |
2023 | 05/23/2023 |
2024 | 01/08/2024 |
Document Images