Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GEMINI CONDOMINIUM ASSOCIATION, INC.

Filing Information
730592 59-1655240 09/03/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/26/2021 NONE
Principal Address
336 GOLFVIEW ROAD
NORTH PALM BEACH, FL 33408
Mailing Address
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Changed: 02/27/2017
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 05/06/2019

Address Changed: 05/06/2019
Officer/Director Detail Name & Address

Title Treasurer

Johnston, Lurline
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title President

Cohen, Saul
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title Secretary

McKee, Bettie
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title VP

Fuhs, William
11621 Kew Gardens Ave
STE 200
Palm Beach Gardens, FL 33410

Title Director

Schrage, Jennifer
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2021 03/04/2021
2022 02/08/2022
2023 03/28/2023

Document Images
03/28/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- Amended and Restated Articles View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- Reg. Agent Change View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
11/25/2009 -- Reg. Agent Change View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
07/09/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
08/28/2006 -- ANNUAL REPORT View image in PDF format
08/02/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format