Search icon

SENTINEL PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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