Search icon

G.E.M.M.S. FOUNDATION, INC.

Company Details

Entity Name: G.E.M.M.S. FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18000011670
FEI/EIN Number 84-1897667
Address: 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484, US
Mail Address: 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO LIMONTAS SHEILA DREV. Agent 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484

President

Name Role Address
ACEVEDO SHEILA DREV President 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
LIMONTAS FITZGERALD Vice President 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484

Director

Name Role Address
Garrett Glenda NDr. Director 1532 40th Street, West Palm Beach, FL, 33407
Guerrier Robert REV Director 1818 S. Australian Ave., West Palm Beach, FL, 33409
Limontas Brigitte F Director 1 North 11th Street, 2nd Floor, Belleville, NJ, 07109
Brown Joyce D Director Clay, Glass, Stone, Metal Gallery, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-19 ACEVEDO LIMONTAS, SHEILA D., REV. No data
REINSTATEMENT 2020-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2018-11-19 G.E.M.M.S. FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-07-19
REINSTATEMENT 2020-12-05
Article of Correction/NC 2018-11-19
Domestic Non-Profit 2018-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State