Search icon

KENNEDY/JENKS CONSULTANTS, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

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

President

Name Role Address
LONDON KEITH A President 38977 Sky Canyon Drive, Murrieta, CA, 92563

Secretary

Name Role Address
Cavaluzzi Gerard P Secretary 275 Battery St., San Francisco, CA, 94111

Treasurer

Name Role Address
BISHOP LAURIE Treasurer 32001 32nd Ave. South, Federal Way, WA, 98001

Vice President

Name Role Address
Balchon Edward M Vice President 2202 N. West Shore Blvd., Tampa, FL, 33607

Events

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

Documents

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