Entity Name: | SENTRY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 1924 (101 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | 801960 |
FEI/EIN Number |
390333950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US |
Mail Address: | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
MCPARTLAND PETER G | President | 1800 NORTH POINT DR, STEVENS POINT, WI, 54481 |
WILLIAMS MICHAEL J | Vice President | 1800 NORTH POINT DR, STEVENS POINT, WI, 54481 |
Anhalt Peter G | Vice President | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
Miller Scott A | Vice President | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
SCHROEDER TODD M | Treasurer | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
Hyland John G | Vice President | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-01-25 | SENTRY INSURANCE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 | - |
CHANGE OF MAILING ADDRESS | 2009-02-25 | 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000030165 | TERMINATED | 1000000731375 | BROWARD | 2017-01-06 | 2037-01-13 | $ 233,974.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
Amendment and Name Change | 2021-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State