Entity Name: | SENTINEL REALTY CORP. I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 09 Feb 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2000 (25 years ago) |
Document Number: | P20020 |
FEI/EIN Number |
133503418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10103, US |
Mail Address: | 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WERMAN SUSAN T | Secretary | 666 FIFTH AVENUE, NEW YORK, NY |
LONGO ELIZABETH | Treasurer | 666 FIFTH AVENUE, NEW YORK, NY |
STREICKER, JOHN | Director | 666 FIFTH AVENUE, NEW YORK, NY |
WEINER, DAVID | Vice President | 666 FIFTH AVENUE, NEW YORK, NY |
WEINER, DAVID | Director | 666 FIFTH AVENUE, NEW YORK, NY |
CASSIDY, MILLIE | Vice President | 666 FIFTH AVENUE, NEW YORK, NY |
CASSIDY, MILLIE | Director | 666 FIFTH AVENUE, NEW YORK, NY |
WEINBERGER, MICHAEL | Vice President | 666 FIFTH AVENUE, NEW YORK, NY |
STREICKER, JOHN | President | 666 FIFTH AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-31 | 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY 10103 | - |
CHANGE OF MAILING ADDRESS | 1995-01-31 | 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY 10103 | - |
NAME CHANGE AMENDMENT | 1994-10-06 | SENTINEL REALTY CORP. I | - |
Name | Date |
---|---|
Withdrawal | 2000-02-09 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State