Search icon

SENTRA SECURITIES CORPORATION

Company Details

Name: SENTRA SECURITIES CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 18 Feb 1983 (42 years ago)
Business ID: 508095
State of Incorporation: CALIFORNIA
Principal Office Address: 2800 N CENTRAL AVE, STE 2100PHOENIX, AZ 85004-1072

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Bridget M. Gaughan Director 2800 N Central AvenueSuite 2100, Phoenix, AZ 85004-1072
James R. Cannon Director 2355 Northside Drive Suite 200, San Diego, CA 92108-2707
Mary Cavanaugh Director 2929 Allen Parkway AT8-01, Houston, TX 77019
Steven Rothstein Director 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339

Secretary

Name Role Address
Bridget M. Gaughan Secretary 2800 N Central AvenueSuite 2100, Phoenix, AZ 85004-1072

Vice President

Name Role Address
Christopher Radford Vice President 2355 Northside Drive Suite 200, San Diego, CA 92108-2707
Lexi Karsay Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004
Lisa Kubica Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Ralph Stauffer Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Rita Sonchik Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Sally Bourdamis Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Steven Rothstein Vice President 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339
Jackie Capriotti Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072
Susanne Denby Vice President 2800 North Central Avenue Suite 2100, Phoenix, AZ 85004-1072

Member

Name Role Address
Diane Rosen Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339
Mike McReynolds Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339
Ralph Parker Member 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339

President

Name Role Address
James R. Cannon President 2355 Northside Drive Suite 200, San Diego, CA 92108-2707

Treasurer

Name Role Address
Steven Rothstein Treasurer 2300 Windy Ridge Drive Suite 1100, Atlanta, GA 30339

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2006-03-07 Withdrawal
Annual Report Filed 2005-04-14 Annual Report
Annual Report Filed 2004-11-30 Annual Report
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-11-20 Annual Report
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-04-16 Annual Report

Date of last update: 19 Dec 2024

Sources: Mississippi Secretary of State