Entity Name: | KENSINGTON 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: | 18 Mar 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Mar 2004 (21 years ago) |
Document Number: | N25482 |
FEI/EIN Number |
592912366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 12412, TALLAHASSEE, FL, 32317, US |
Address: | 100 State Rd 13N, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCORAN MICHAEL | President | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
SLOVER MARY | Secretary | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
HEALY BRIAN | Vice President | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
ALDEN NATALIE | Treasurer | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
PATTERSON CHRISTINA | Director | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
ROWAND TOM | Manager | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
ROWAND TOM | Agent | 100 State Rd 13N, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 100 State Rd 13N, Suite A, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 100 State Rd 13N, Suite A, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | ROWAND, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 100 State Rd 13N, Suite A, SAINT JOHNS, FL 32259 | - |
AMENDED AND RESTATEDARTICLES | 2004-03-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-02-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RECOVERY AGENTS, LLC A/A/O JUAN D. PERTUZ VS KENSINGTON ASSOCIATION, INC., MUHAMMAD A. KINGSON, QUALITY DISCOUNT ROOFING, LLC, RACHEL BOARMAN, AND LAURA CUEVAS | 5D2023-1615 | 2023-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE RECOVERY AGENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Rachel M. Coe |
Name | Juan D. Pertunz |
Role | Appellant |
Status | Active |
Name | QUALITY DISCOUNT ROOFING LLC |
Role | Appellee |
Status | Active |
Name | MUHAMMAD A. KINGSON, LLC |
Role | Appellee |
Status | Active |
Representations | Rehan N. Khawaja, David Rottman, James D. Allen, III |
Name | Laura Cuevas |
Role | Appellee |
Status | Active |
Name | Rachel Boarman |
Role | Appellee |
Status | Active |
Name | KENSINGTON ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gary Flower |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 7/13 ORDER |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/19 OTSC |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Muhammad A. Kingson |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INITIAL BRF AND APPX BY 6/16; 5/17 OTSC IS DISCHARGED |
Docket Date | 2023-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/17 ORDER |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS |
Docket Date | 2023-05-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/26/2023 |
On Behalf Of | The Recovery Agents, LLC |
Docket Date | 2023-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 7/13; OTSC DISCHARGED |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State