Search icon

SENTAGE CORPORATION

Company Details

Entity Name: SENTAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: F07000000089
FEI/EIN Number 41-1641487
Address: 4400 PGA Blvd., Suite 700, Palm Beach Gardens, FL, 33410, US
Mail Address: 4400 PGA Blvd., Suite 700, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
ct corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Joyce Robert Director 1701 Military Trail, Jupiter, FL, 33458
Milnthorpe Nicole Director 1701 Military Trail, Jupiter, FL, 33458

Chief Executive Officer

Name Role Address
Joyce Robert Chief Executive Officer 1701 Military Trail, Jupiter, FL, 33458

Chief Financial Officer

Name Role Address
Milnthorpe Nicole Chief Financial Officer 1701 Military Trail, Jupiter, FL, 33458

Secretary

Name Role Address
Milnthorpe Nicole Secretary 1701 Military Trail, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089264 GROUP PRACTICE SOLUTIONS ACTIVE 2024-07-26 2029-12-31 No data 4400 PGA BLVD STE 700, PALM BEACH BLVD, FL, 33410
G22000036103 NDX HARMONY ACTIVE 2022-03-21 2027-12-31 No data 1621 WEST UNIVERSITY PARKWAY, SARASOTA, FL, 34243
G22000036104 NDX CLEARWATER ACTIVE 2022-03-21 2027-12-31 No data 14333 N 58TH ST, CLEARWATER, FL, 33760
G19000070342 DENTAL SERVICES GROUP EXPIRED 2019-06-24 2024-12-31 No data 146 2ND STREET N., SUITE 207, ST. PETERSBURG, FL, 34677
G15000079464 DSG-GROUP PRACTICE SOLUTIONS ACTIVE 2015-07-31 2025-12-31 No data 1621 WEST UNIVERSITY PARKWAY, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 4400 PGA Blvd., Suite 700, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-08-22 4400 PGA Blvd., Suite 700, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2016-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 ct corporation No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
MERGER 2007-08-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000067943

Court Cases

Title Case Number Docket Date Status
THOMAS HARTER VS SENTAGE CORPORATION D/B/A DENTAL SERVICES GROUP, BELLEVIEW DENTAL CENTER, INC. AND ESTATE OF HENRY SWEENY 5D2022-2951 2022-12-13 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-00705

Parties

Name Thomas Harter
Role Petitioner
Status Active
Name SENTAGE CORPORATION
Role Respondent
Status Active
Representations Stacey S. Fisher, Steven B. Sprechman, James L. Richard, Paul J. Guilfoil, Ryan E. Sprechman
Name Estate of Henry Sweeny
Role Respondent
Status Active
Name DENTAL SERVICES GROUP INC.
Role Respondent
Status Active
Name BELLEVIEW DENTAL CENTER, INC.
Role Respondent
Status Active
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of Sentage Corporation
Docket Date 2023-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/4 ORDER
On Behalf Of Sentage Corporation
Docket Date 2023-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DYS FILE STATUS REPORT
Docket Date 2023-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE LIFTED
Docket Date 2023-02-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ INSTANT PET HELD IN ABEYANCE UNTIL MANDATE ISSUES IN 5D22-1722
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO 02/10 OTSC
On Behalf Of Thomas Harter
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ RS'S RESPONSE PER 2/10 ORDER
On Behalf Of Sentage Corporation
Docket Date 2023-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DYS RE: WHY INSTANT PET SHOULD NOT BE HELD IN ABEYANCE...
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO 01/26/23
On Behalf Of Thomas Harter
Docket Date 2023-01-26
Type Notice
Subtype Notice
Description Notice ~ OF PETITIONER'S POSTING OF CASHSUPERSEDEAS BOND IN LT
On Behalf Of Sentage Corporation
Docket Date 2023-01-06
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER; FOR ESTATE OF H. SWEENY
On Behalf Of Sentage Corporation
Docket Date 2022-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Thomas Harter
Docket Date 2022-12-28
Type Response
Subtype Reply
Description REPLY ~ PER 12/21 ORDER
On Behalf Of Thomas Harter
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO M/REVIEW PER 12/27 ORDER BY SENTAGE
On Behalf Of Sentage Corporation
Docket Date 2022-12-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, RSs TO RESPOND TO MOTION FOR REVIEW
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER FOR RS SENTAGE CORP.
On Behalf Of Sentage Corporation
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER- FOR RS, BELLEVIEW DENTAL CENTER, INC.
On Behalf Of Sentage Corporation
Docket Date 2022-12-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Thomas Harter
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ MOTION FOR REVIEW
On Behalf Of Thomas Harter
Docket Date 2022-12-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2022-12-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ "MOTION FOR EXPEDITED CONSIDERATION OF PETITION FOR WRIT OF CERTIORARI"
On Behalf Of Thomas Harter
Docket Date 2022-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Thomas Harter
Docket Date 2022-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-13
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC: 12/12/2022
On Behalf Of Thomas Harter
Docket Date 2022-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
THOMAS HARTER VS SENTAGE CORPORATION D/B/A DENTAL SERVICES GROUP, BELLEVIEW DENTAL CENTER, INC., AND ESTATE OF HENRY SWEENY 5D2022-1722 2022-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-00705-CCA

Parties

Name Thomas Harter
Role Appellant
Status Active
Name Estate of Henry Sweeny
Role Appellee
Status Active
Name BELLEVIEW DENTAL CENTER, INC.
Role Appellee
Status Active
Representations Steven B. Sprechman, Paul J. Guilfoil, James L. Richard, Ryan E. Sprechman
Name SENTAGE CORPORATION
Role Appellee
Status Active
Name DENTAL SERVICES GROUP INC.
Role Appellee
Status Active
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Harter
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Belleview Dental Center, Inc.
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Harter
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/30
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "UNOPPOSED MOTION FOR EXTENSION OF TIME"; TO FILE INITIAL BRIEF
On Behalf Of Thomas Harter
Docket Date 2022-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 55 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/17; IB DUE W/I 10 DAYS
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas Harter
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 190 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 7/18/22
On Behalf Of Thomas Harter
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THOMAS HARTER VS SENTAGE CORPORATION D/B/A DENTAL SERVICES GROUP, BELLEVIEW DENTAL CENTER, INC., AND ESTATE OF HENRY SWEENY 5D2022-1536 2022-06-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-00705-AX

Parties

Name Thomas Harter
Role Petitioner
Status Active
Name SENTAGE CORPORATION
Role Respondent
Status Active
Representations Ryan E. Sprechman, Paul J. Guilfoil, James L. Richard
Name BELLEVIEW DENTAL CENTER, INC.
Role Respondent
Status Active
Name DENTAL SERVICES GROUP INC.
Role Respondent
Status Active
Name Estate of Henry Sweeny
Role Respondent
Status Active
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-07-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-06-27
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 6/24/22
On Behalf Of Thomas Harter
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State