Search icon

SENTINEL AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SENTINEL AMERICAN LIFE INSURANCE COMPANY
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: 18 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P16011
FEI/EIN Number 740952935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 211 East 7th Street, Suite 620, AUSTIN, TX, 78701-3218, US
Mail Address: 10 Hudson Yards, THE GUARDIAN LIFE INSURANCE COMPANY OF AME, NEW YORK, NY, 10001, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
SLIPOWITZ MICHAEL President 10 Hudson Yards, NEW YORK, NY, 10001
SLIPOWITZ MICHAEL Chief Executive Officer 10 Hudson Yards, NEW YORK, NY, 10001
Flannigan John Director 10 Hudson Yards, New York, NY, 10001
Quinn Sean D Director 700 South Street, Pittsfield, MA, 01201
UDICIOUS DEBRA Director 10 Hudson Yards, New York, NY, 10001
Harris Oliner Secretary 10 Hudson Yards, New York, NY, 10001
Desrochers Carl Director 700 South Street, Pittsfield, MA, 01201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-23 211 East 7th Street, Suite 620, AUSTIN, TX 78701-3218 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 211 East 7th Street, Suite 620, AUSTIN, TX 78701-3218 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-09-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State