Search icon

SENTINEL COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: SENTINEL COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTINEL COMMUNITIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1978 (47 years ago)
Date of dissolution: 05 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 1999 (26 years ago)
Document Number: 581872
FEI/EIN Number 591838723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O FDIC, SUBSIDIARIES, 101 EAST RIVER DR, EAST HARTFORD, CT, 06108, US
Mail Address: C/O FDIC, SUBSIDIARIES, PO BOX 280402, EAST HARTFORD, CT, 06128-0402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANO W J President 101 E RIVER DR, E HARFORD, CT
DANO W J Director 101 E RIVER DR, E HARFORD, CT
TUCKER CHARLES LEE Vice President 101 E RIVER DR, E HARTFORD, CT
TUCKER CHARLES LEE Director 101 E RIVER DR, E HARTFORD, CT
BREWER LEWIS Secretary 101 E RIVER DR, E HARTFORD, CT
BREWER LEWIS Treasurer 101 E RIVER DR, E HARTFORD, CT
VORDTRIEDE JAMES F Vice President 101 E RIVER DR, E HARTFORD, CT
APPLEBY NANCY Vice President 101 E RIVER DR, E HARTFORD, CT
KELLEY SHARON J Vice President 101 E RIVER DR, E HARTFORD, CT
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-05 - -
CHANGE OF MAILING ADDRESS 1997-04-08 C/O FDIC, SUBSIDIARIES, 101 EAST RIVER DR, EAST HARTFORD, CT 06108 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 C/O FDIC, SUBSIDIARIES, 101 EAST RIVER DR, EAST HARTFORD, CT 06108 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-07 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1995-07-07 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1981-02-20 SENTINEL COMMUNITIES, INC. -

Documents

Name Date
Voluntary Dissolution 1999-01-05
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State