Search icon

KENSINGTON RIDGE FARMS INC.

Company Details

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

Agent

Name Role Address
Swetnam Shelly Agent 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

President

Name Role Address
swetnam shelly President 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

Vice President

Name Role Address
swetnam shelly Vice President 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

Secretary

Name Role Address
swetnam shelly Secretary 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

Treasurer

Name Role Address
swetnam shelly Treasurer 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

Director

Name Role Address
swetnam shelly Director 6615 Boynton Beach Boulevard, Boynton Beach, FL, 33437

Fictitious Names

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

Events

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

Documents

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