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 |
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 | - |
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. | - |
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