Entity Name: | CHARLTON HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 1969 |
Business ALEI: | 0052584 |
Annual report due: | 20 May 2025 |
Business address: | 556 Maple Ave, Cheshire, CT, 06410-3499, United States |
Mailing address: | PO Box 397, Cheshire, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kbudrewicz@cremllc.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 |
---|---|
CONNECTICUT REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Roy Lukacs | Officer | 52 Charlton Hill Rd, Hamden, CT, 06518-2550, United States |
Joanne Manginelli | Officer | 12 Charlton Hill Rd, Hamden, CT, 06518-2550, United States |
Guy Maisto | Officer | 26 Charlton Hill Rd, Hamden, CT, 06518-2550, United States |
Margaret Bauer | Officer | 25 Charlton Hill Rd, Hamden, CT, 06518-2550, United States |
Name | Role | Residence address |
---|---|---|
Margaret Bauer | Director | 25 Charlton Hill Rd, Hamden, CT, 06518-2550, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218605 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0011084828 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0010208814 | 2022-05-20 | - | Annual Report | Annual Report | 2022 |
BF-0009756208 | 2021-07-04 | - | Annual Report | Annual Report | - |
0007002541 | 2020-10-15 | - | Annual Report | Annual Report | 2020 |
0006618065 | 2019-08-08 | - | Annual Report | Annual Report | 2019 |
0006191698 | 2018-05-30 | - | Annual Report | Annual Report | 2018 |
0005842680 | 2017-05-12 | - | Annual Report | Annual Report | 2017 |
0005565146 | 2016-05-09 | 2016-05-09 | Change of Agent | Agent Change | - |
0005531648 | 2016-04-08 | - | Annual Report | Annual Report | 2016 |
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