SENTRY MANAGEMENT, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SENTRY MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2018 |
Branch of: | SENTRY MANAGEMENT, INC., FLORIDA (Company Number 487339) |
Business ALEI: | 1271892 |
Annual report due: | 01 May 2026 |
Business address: | Goodwin Square 225 Asylum Street, 20th Floor, Hartford, CT, 06103, United States |
Mailing address: | 2180 W. STATE ROAD 434 SUITE 5000, LONGWOOD, FL, United States, 32779 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | FLORIDA |
E-Mail: | INFORMATION@SENTRYMGT.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN KRUPPA | Officer | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States |
JOSE MALDONADO | Officer | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States | 270 Center St, Southington, CT, 06489-3112, United States |
BRADLEY POMP | Officer | 2180 W. STATE ROAD 434, SUITE 5000, LONGWOOD, FL, 32779, United States | 2180 W. STATE ROAD 434, SUITE 5000, LONGWOOD, FL, 32779, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HELEN CARONA | Director | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States |
JOHN CARONA | Director | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States | 2180 W State Road 434, 5000, Longwood, FL, 32779-5041, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0655433 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2019-05-31 | 2023-04-01 | 2024-03-31 |
CAM.0001159 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2019-02-28 | 2019-02-28 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013089781 | 2025-04-18 | - | Annual Report | Annual Report | - |
BF-0012198225 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0011350231 | 2023-04-25 | - | Annual Report | Annual Report | - |
BF-0010983816 | 2022-08-24 | 2022-08-24 | Change of Business Address | Business Address Change | - |
BF-0010265051 | 2022-04-28 | - | Annual Report | Annual Report | 2022 |
BF-0010460274 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007299876 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006885616 | 2020-04-16 | - | Annual Report | Annual Report | 2020 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information