Search icon

KENSINGTON FINANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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