Search icon

SENTINEL RESOURCES CORP.

Company Details

Entity Name: SENTINEL RESOURCES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2004 (20 years ago)
Document Number: P02000054644
FEI/EIN Number 020604821
Address: 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310, US
Mail Address: 1900 W Oakland Park Blvd, FT. LAUDERDALE, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADKISON Jennifer Agent 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310

President

Name Role Address
ADKISON MICHAEL President 1900 W Oakland Park Blvd, FT. LAUDERDALE, FL, 33310

Director

Name Role Address
ADKISON MICHAEL Director 1900 W Oakland Park Blvd, FT. LAUDERDALE, FL, 33310

Vice President

Name Role Address
ADKISON JENNIFER Vice President 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310
FREDERICH JAMES Vice President 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310
Curran SERAH V Vice President 1900 W Oakland Park Blvd, FT. LAUDERDALE, FL, 33310
ADKISON ARIEL S Vice President 1900 W Oakland Park Blvd, FT. LAUDERDALE, FL, 33310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007816 POOLS OF SHALOM ACTIVE 2017-01-22 2028-12-31 No data 1900 W OAKLAND PARK BLVD, #101413, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 ADKISON, Jennifer No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-28 1900 W Oakland Park Blvd, Ste. #101413, Fort Lauderdale, FL 33310 No data
CHANGE OF MAILING ADDRESS 2015-05-28 1900 W Oakland Park Blvd, Ste. #101413, Fort Lauderdale, FL 33310 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-28 1900 W Oakland Park Blvd, Suite #101413, Fort Lauderdale, FL 33310 No data
NAME CHANGE AMENDMENT 2004-08-20 SENTINEL RESOURCES CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State