Search icon

KINGDON DEVELOPMENT #2, INC.

Company Details

Entity Name: KINGDON DEVELOPMENT #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2009 (16 years ago)
Document Number: P04000167390
FEI/EIN Number 202255642
Address: 411 Battersea Court, Marco Island, FL, 34145, US
Mail Address: 411 Battersea Court, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KINGDON KENNETH R Agent 411 Battersea Court, Marco Island, FL, 34145

President

Name Role Address
KINGDON KENNETH R President 411 BATTERSEA COURT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
KINGDON ROBERT L Secretary 607 E. PORTER AVE, WATSEKA, IL, 60970

Treasurer

Name Role Address
KINGDON ROBERT L Treasurer 607 E. PORTER AVE, WATSEKA, IL, 60970

Director

Name Role Address
KINGDON KENNETH R Director 411 BATTERSEA COURT, MARCO ISLAND, FL, 34145
KINGDON ROBERT L Director 607 E. PORTER AVE, WATSEKA, IL, 60970

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 411 Battersea Court, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 411 Battersea Court, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-08-08 411 Battersea Court, Marco Island, FL 34145 No data
REINSTATEMENT 2009-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State