Search icon

KENSINGTON OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 08 Mar 2004 (21 years ago)
Document Number: N04000002420
FEI/EIN Number 201792723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOTEN-SMITH CASEY Vice President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
TAYLOR ANN President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
SIEBKE JEFFREY Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
BRIDGES JASON Treasurer 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
Siebke Jeffrey Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
PROPERTY ADVISORS MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-19 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Property Advisors Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -

Court Cases

Title Case Number Docket Date Status
MARY SPENCER AND JOSEPH TILLERY VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUSTEE MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-10N, UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA AND KENSINGTON, ETC 5D2019-0831 2019-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-945

Parties

Name MARY SPENCER LLC
Role Appellant
Status Active
Representations GREGORY S. GILBERT
Name JOSEPH TILLERY
Role Appellant
Status Active
Name KENSINGTON OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph H. Picone, Kimberly S. Mello, Robertson, Anschutz & Schneid
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY SPENCER
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY SPENCER
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED TO INCLUDE J. PICONE, ESQ. INSTEAD OF V. KATS, ESQ.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARY SPENCER
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/7
Docket Date 2019-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/6
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES - TRANSCRIPTS
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY SPENCER
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE FILED 9/4
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-04-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GREGORY S. GILBERT 0085916
On Behalf Of MARY SPENCER
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/19
On Behalf Of MARY SPENCER
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARY SPENCER
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State