Entity Name: | KENSINGTON RIDGE FARMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (a year ago) |
Document Number: | P17000015011 |
FEI/EIN Number | 81-5410384 |
Address: | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437, US |
Mail Address: | 511 Wyatt Rd., Canton, GA, 30115, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swetnam Shelly | Agent | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
swetnam shelly | President | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
swetnam shelly | Vice President | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
swetnam shelly | Secretary | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
swetnam shelly | Treasurer | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
swetnam shelly | Director | 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035215 | KENSINGTON RIDGE PRE'S | EXPIRED | 2018-03-15 | 2023-12-31 | No data | 11924 FOREST HILL BLVD., SUITE 10A-346, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 6615 Boynton Beach Boulevard, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 6615 Boynton Beach Boulevard, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | Swetnam, Shelly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 6615 Boynton Beach Boulevard, Boynton Beach, FL 33437 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-12 |
Domestic Profit | 2017-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State