Entity Name: | SENTINEL PROPERTY MANAGEMENT CORP. |
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: | 20 Dec 1978 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 1994 (31 years ago) |
Document Number: | 842096 |
FEI/EIN Number |
132957368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 Avenue of the Americas, New York, NY, 10020, US |
Mail Address: | 1251 Avenue of the Americas, New York, NY, 10020, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROTH LELAND | Treasurer | 1251 Avenue of the Americas, New York, NY, 10020 |
WATTERS CONNELL J | Secretary | 1251 Avenue of the Americas, New York, NY, 10020 |
STREICKER MICHAEL F | Director | 1251 Avenue of the Americas, New York, NY, 10020 |
Hallock Karen | Director | 1251 Avenue of the Americas, New York, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08018900216 | BROADWATER APARTMENTS | EXPIRED | 2008-01-18 | 2013-12-31 | - | 6677 TANGLEWOOD BAY DR., ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1994-03-07 | SENTINEL PROPERTY MANAGEMENT CORP. | - |
NAME CHANGE AMENDMENT | 1988-08-01 | SENTINEL PROPERTY MANAGEMENT CORP. | - |
NAME CHANGE AMENDMENT | 1984-05-21 | SCC MANAGEMENT CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State