Entity Name: | KENSINGTON FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 May 2007 (18 years ago) |
Document Number: | F07000002554 |
FEI/EIN Number |
521657486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13900 Laurel Lakes Avenue, Laurel, MD, 20707, US |
Mail Address: | 13900 Laurel Lakes Avenue, Laurel, MD, 20707, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
JJF MANAGEMENT SERVICES, INC. | Chairman | 1930 WEST STREET SUITE 100, ANNAPOLIS, MD, 21401 |
FITZGERALD JOHN J | Vice Chairman | 13044 Gordon Circle, Hagerstown, MD, 21742 |
FITZGERALD JOHN J | Director | 13044 Gordon Circle, Hagerstown, MD, 21742 |
CASH JAMES W | Director | 14921 SPRINGFIELD RD., DARNESTOWN, MD, 20874 |
CASH JAMES W | President | 14921 SPRINGFIELD RD., DARNESTOWN, MD, 20874 |
CASH JAMES W | Treasurer | 14921 SPRINGFIELD RD., DARNESTOWN, MD, 20874 |
FITZGERALD DOROTHY M | Director | 9624 GLENCREST LANE, KENSINGTON, MD, 20895 |
FITZGERALD DOROTHY M | Secretary | 9624 GLENCREST LANE, KENSINGTON, MD, 20895 |
JAFFE RONALD S | Assistant Secretary | 14567 CUTSTONE WAY, SILVER SPRING, MD, 20905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State