Search icon

KENSINGTON ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CC-003069-X

Parties

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

Documents

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