Search icon

COLUMBIA LAKE ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBIA LAKE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1935
Business ALEI: 0052847
Annual report due: 10 Jul 2025
Business address: 41 Sleepy Hollow Rd., Columbia, CT, 06237, United States
Mailing address: PO Box 3, Columbia, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: lhallarin@gmail.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
HENRY M. BECK JR. Agent 225 ASYLUM ST., 18TH FLOOR, HARTFORD, CT, 06103, United States +1 860-377-4310 beck@halloran-sage.com 41 SLEEPY HOLLOW RD., COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Residence address
Lynn Hallarin Officer - 132A Route 87, Columbia, CT, 06237, United States
Beth Baumert Officer - 3 Webster Lane, Columbia, CT, 06237, United States
MARY ROICKLE Officer 34 ERDONI RD., COLUMBIA, CT, 06237, United States 34 ERDONI RD., COLUMBIA, CT, 06237, United States

History

Type Old value New value Date of change
Name change COLUMBIA LAKE ASSOCIATION INCORPORATED, THE COLUMBIA LAKE ASSOCIATION, INC. 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216263 2024-06-30 - Annual Report Annual Report -
BF-0011085766 2023-06-28 - Annual Report Annual Report -
BF-0010391178 2022-06-11 - Annual Report Annual Report 2022
BF-0009759004 2021-06-28 - Annual Report Annual Report -
0007347368 2021-05-19 - Annual Report Annual Report 2020
0007309802 2021-04-27 2021-04-27 Amendment Amend -
0006940351 2020-07-01 2020-07-01 Change of Agent Agent Change -
0006572325 2019-06-10 - Annual Report Annual Report 2019
0006200820 2018-06-14 - Annual Report Annual Report 2018
0005886478 2017-07-12 - 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See something incorrect or outdated?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