Entity Name: | KENNEDY/JENKS CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | F17000003622 |
FEI/EIN Number | 942147007 |
Address: | 275 Battery St., SAN FRANCISCO, CA, 94111, US |
Mail Address: | 1500 NE Irving Street, Portland, OR, 97232, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
CARLTON GARY M | Director | 2882 Prospect Park Dr., Rancho Cordova, CA, 95670 |
LONDON KEITH A | Director | 38977 Sky Canyon Drive, Murrieta, CA, 92563 |
TAFFLER DAWN T | Director | 35 N. Lake Ave, Pasadena, CA, 91101 |
Name | Role | Address |
---|---|---|
LONDON KEITH A | President | 38977 Sky Canyon Drive, Murrieta, CA, 92563 |
Name | Role | Address |
---|---|---|
Cavaluzzi Gerard P | Secretary | 275 Battery St., San Francisco, CA, 94111 |
Name | Role | Address |
---|---|---|
BISHOP LAURIE | Treasurer | 32001 32nd Ave. South, Federal Way, WA, 98001 |
Name | Role | Address |
---|---|---|
Balchon Edward M | Vice President | 2202 N. West Shore Blvd., Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 275 Battery St., Suite 550, SAN FRANCISCO, CA 94111 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 275 Battery St., Suite 550, SAN FRANCISCO, CA 94111 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-05-03 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State