Detail by Entity Name
Foreign Profit Corporation
SENTINEL INSURANCE COMPANY, LTD.
Filing Information
F99000006550
06-1552103
12/20/1999
CT
ACTIVE
Principal Address
Changed: 04/01/2009
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Changed: 04/01/2009
Mailing Address
Changed: 03/22/2016
ONE HARTFORD PLAZA
HO-1-11
HARTFORD, CT 06155
HO-1-11
HARTFORD, CT 06155
Changed: 03/22/2016
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 03/05/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 03/05/2014
Officer/Director Detail
Name & Address
Title Secretary
Barnett, Kevin F
Title Asst. Vice President
Seitz, Holly
Title Director
Stepnowski, Amy M
Title Asst. Secretary
Kemp, Elizabeth
Title Treasurer, Director
JORENS, KATHLEEN E
Title President, Director
Fisher, Michael Ross
Title Asst. Secretary
Harnish, Charlene
Title Asst. Secretary
Doyle, Christopher
Title Secretary
Barnett, Kevin F
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Asst. Vice President
Seitz, Holly
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Director
Stepnowski, Amy M
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Asst. Secretary
Kemp, Elizabeth
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Treasurer, Director
JORENS, KATHLEEN E
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title President, Director
Fisher, Michael Ross
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Asst. Secretary
Harnish, Charlene
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Title Asst. Secretary
Doyle, Christopher
ONE HARTFORD PLAZA
HARTFORD, CT 06155
HARTFORD, CT 06155
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 03/20/2023 |
2024 | 03/13/2024 |
Document Images