Search icon

BEACH PARK POINT ASSOCIATION,INCORPORATED

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

Company Details

Entity Name: BEACH PARK POINT ASSOCIATION,INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1935
Business ALEI: 0051894
Annual report due: 31 May 2025
Business address: 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 40 BAY HILL DRIVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BARKERMIKE@AOL.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL D. BARKER Agent 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-655-8283 barkermike@aol.com 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
CHRISTINE GUSTAFSON Officer - 51 Fairview Terrace, South Glastonbury, CT, 06073-3305, United States
THOMAS REYNOLDS Officer - 122 Old West Mountain Rd, Ridgefield, CT, 06877-3603, United States
MICHAEL BARKER Officer 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219302 2024-05-16 - Annual Report Annual Report -
BF-0011877013 2023-07-07 2023-07-07 Interim Notice Interim Notice -
BF-0009755995 2023-06-29 - Annual Report Annual Report -
BF-0011088215 2023-06-29 - Annual Report Annual Report -
BF-0010693052 2023-06-29 - Annual Report Annual Report -
0006910667 2020-05-27 - Annual Report Annual Report 2020
0006530655 2019-04-11 - Annual Report Annual Report 2019
0006193323 2018-06-01 - Change of Agent Address Agent Address Change -
0006173238 2018-05-01 - Annual Report Annual Report 2018
0005835485 2017-05-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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