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 |
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
Name | Role | Business address | Phone | 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 |
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 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 |
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