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
NORTH PALM BEACH, FL 33408
Mailing Address
Changed: 02/27/2017
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410
200
Palm Beach Gardens, FL 33410
Changed: 02/27/2017
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 05/06/2019
Address Changed: 05/06/2019
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 05/06/2019
Address Changed: 05/06/2019
Officer/Director Detail
Name & Address
Title Treasurer
Johnston, Lurline
Title President
Cohen, Saul
Title Secretary
McKee, Bettie
Title VP
Fuhs, William
Title Director
Schrage, Jennifer
Title Treasurer
Johnston, Lurline
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410
200
Palm Beach Gardens, FL 33410
Title President
Cohen, Saul
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410
200
Palm Beach Gardens, FL 33410
Title Secretary
McKee, Bettie
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410
200
Palm Beach Gardens, FL 33410
Title VP
Fuhs, William
11621 Kew Gardens Ave
STE 200
Palm Beach Gardens, FL 33410
STE 200
Palm Beach Gardens, FL 33410
Title Director
Schrage, Jennifer
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2021 | 03/04/2021 |
2022 | 02/08/2022 |
2023 | 03/28/2023 |
Document Images