Search icon

GEMINI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEMINI CONDOMINIUM 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: 03 Sep 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: 730592
FEI/EIN Number 591655240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emeigh Joe President 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
McKee Bettie Secretary 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
Johnston Lee Treasurer 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
Pelissier Linda Director 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
Brooks Ed Director 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-16 336 GOLFVIEW ROAD, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-04
Amended and Restated Articles 2021-01-26
ANNUAL REPORT 2020-03-27
Reg. Agent Change 2019-05-06
ANNUAL REPORT 2019-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State