Search icon

SENTINEL BENEFITS GROUP, INC.

Company Details

Entity Name: SENTINEL BENEFITS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2007 (18 years ago)
Date of dissolution: 02 Feb 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: F07000000234
FEI/EIN Number 043015875
Address: 100 Quannapowitt Pkwy, Suite 300, Wakefield, MA, 01880, US
Mail Address: C/O FOCUS FINANCIAL PARTNERS, 825 THIRD AVE 27TH FL, NEW YORK, NY, 10022, US
Place of Formation: MASSACHUSETTS

Chairman

Name Role Address
ADOLF RUEDIGER Chairman 257 CENTRAL PK W, NEW YORK, NY, 10024

President

Name Role Address
CARNEVALE JOHN A President 15 MORNINGSTAR CIRCLE, BOXFORD, MA, 01921

Chief Operating Officer

Name Role Address
SCARPELLO DAVID A Chief Operating Officer 9 RENEE DR, WAKEFIELD, MA, 01880

Vice President

Name Role Address
CARNEVALE JAMES M Vice President 235 OLD CART WAY, NORTH ANDOVER, MA, 01845

Treasurer

Name Role Address
DIMASE ROBERT M Treasurer 1681 CENTRAL AVENUE, NEEDHAM, MA, 02492

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-02 No data No data
CHANGE OF MAILING ADDRESS 2015-02-02 100 Quannapowitt Pkwy, Suite 300, Wakefield, MA 01880 No data
REGISTERED AGENT CHANGED 2015-02-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 100 Quannapowitt Pkwy, Suite 300, Wakefield, MA 01880 No data

Documents

Name Date
Withdrawal 2015-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-22
Foreign Profit 2007-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State