Search icon

SENTRY MANAGEMENT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

License

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

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
See something incorrect or outdated? Let us know

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