Search icon

KENSINGTON FINANCE, INC.

Company Details

Entity Name: KENSINGTON FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Document Number: F07000002554
FEI/EIN Number 52-1657486
Address: 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707
Mail Address: 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice Chairman

Name Role Address
FITZGERALD, JOHN JIII Vice Chairman 13044 Gordon Circle, Hagerstown, MD 21742

Director

Name Role Address
FITZGERALD, JOHN JIII Director 13044 Gordon Circle, Hagerstown, MD 21742
CASH, JAMES W Director 14921 SPRINGFIELD RD., DARNESTOWN, MD 20874
FITZGERALD, DOROTHY M Director 9624 GLENCREST LANE, KENSINGTON, MD 20895

President

Name Role Address
CASH, JAMES W President 14921 SPRINGFIELD RD., DARNESTOWN, MD 20874

Treasurer

Name Role Address
CASH, JAMES W Treasurer 14921 SPRINGFIELD RD., DARNESTOWN, MD 20874

Secretary

Name Role Address
FITZGERALD, DOROTHY M Secretary 9624 GLENCREST LANE, KENSINGTON, MD 20895

Assistant Secretary

Name Role Address
JAFFE, RONALD S Assistant Secretary 14567 CUTSTONE WAY, SILVER SPRING, MD 20905

Chairman

Name Role Address
JJF MANAGEMENT SERVICES, INC. Chairman 1930 WEST STREET SUITE 100, ANNAPOLIS, MD 21401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707 No data
CHANGE OF MAILING ADDRESS 2016-03-30 13900 Laurel Lakes Avenue, 100A, Laurel, MD 20707 No data
REGISTERED AGENT NAME CHANGED 2010-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
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
ANNUAL REPORT 2015-01-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State