Search icon

GEMINI MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEMINI MANAGEMENT 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: 20 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: 756448
FEI/EIN Number 591543498

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

Address: 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Mail Address: 1239 OCEAN SHORE BLVD., OFFICE, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oxford Lee Vice President 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Dotterer Michele Treasurer 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Prins Hope President 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176
Sacks Howard Director 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176
Prins Hope Agent 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Mertens Christpher Director 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Kummerow Kay Secretary 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-21 Prins, Hope -
CHANGE OF MAILING ADDRESS 2019-03-25 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1239 OCEAN SHORE BLVD., OFFICE, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1239 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State