Detail by Entity Name
Florida Not For Profit Corporation
GRANVILLE CONDOMINIUM G ASSOCIATION, INC.
Filing Information
N94000001590
65-0461935
03/30/1994
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: 04/27/2020
Address Changed: 03/13/2013
319 SE 14TH STREET
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Name Changed: 04/27/2020
Address Changed: 03/13/2013
Officer/Director Detail
Name & Address
Title VP
SHERMAN, MONA
Title Treasurer
BORAKOVE, PATRICIA
Title Secretary
ROSS, HELENE
Title Vice President II
KREITMAN, LINDA
Title President
PERLMAN, MONA
Title VP
SHERMAN, MONA
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
BORAKOVE, PATRICIA
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
ROSS, HELENE
c/o Campbell Property Management
8010 N Univesity Drive - 1st Floor
Tamarac, FL 33321
8010 N Univesity Drive - 1st Floor
Tamarac, FL 33321
Title Vice President II
KREITMAN, LINDA
c/o Campbell Property Management
8010 N University Drive - 1st Floor
Tamarac, FL 33321
8010 N University Drive - 1st Floor
Tamarac, FL 33321
Title President
PERLMAN, MONA
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 |
2022 | 03/22/2022 |
2023 | 04/10/2023 |
2024 | 01/08/2024 |
Document Images