Search icon

KENNEDY LAKES, INC.

Company Details

Entity Name: KENNEDY LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 1981 (44 years ago)
Document Number: F26976
FEI/EIN Number 59-2070716
Address: 503 Panferio Dr, Pensacola Beach, FL 32561
Mail Address: 503 Panferio Dr, Pensacola Beach, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SHELL, STEPHEN B. Agent 503 Panferio Dr, Pensacola Beach, FL 32561

President

Name Role Address
SHELL, DAVID A. President 115 HIGHPOINT DR, GULF BREEZE, FL 32561

Director

Name Role Address
SHELL, DAVID A. Director 115 HIGHPOINT DR, GULF BREEZE, FL 32561
SHELL, KAREN L. Director 503 Panferio Dr, Pensacola Beach, FL 32561
SHELL, STEPHEN B Director 503 Panferio Dr, Pensacola Beach, FL 32561
SHELL, T SCOTT Director 503 Panferio Dr, Pensacola Beach, FL 32561

Treasurer

Name Role Address
SHELL, KAREN L. Treasurer 503 Panferio Dr, Pensacola Beach, FL 32561

Vice President

Name Role Address
SHELL, STEPHEN B Vice President 503 Panferio Dr, Pensacola Beach, FL 32561
SHELL, T SCOTT Vice President 503 Panferio Dr, Pensacola Beach, FL 32561

Secretary

Name Role Address
SHELL, STEPHEN B Secretary 503 Panferio Dr, Pensacola Beach, FL 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 503 Panferio Dr, Pensacola Beach, FL 32561 No data
CHANGE OF MAILING ADDRESS 2020-02-11 503 Panferio Dr, Pensacola Beach, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 503 Panferio Dr, Pensacola Beach, FL 32561 No data
REGISTERED AGENT NAME CHANGED 1986-03-14 SHELL, STEPHEN B. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State