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 |
Name | Role | Address |
---|---|---|
ct corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Joyce Robert | Director | 1701 Military Trail, Jupiter, FL, 33458 |
Milnthorpe Nicole | Director | 1701 Military Trail, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Joyce Robert | Chief Executive Officer | 1701 Military Trail, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Milnthorpe Nicole | Chief Financial Officer | 1701 Military Trail, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Milnthorpe Nicole | Secretary | 1701 Military Trail, Jupiter, FL, 33458 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
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