Search icon

COVE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1976
Business ALEI: 0053536
Annual report due: 14 Oct 2025
Business address: 100 SHEFFIELD STREET UNIT D1, OLD SAYBROOK, CT, 06475, United States
Mailing address: 100 SHEFFIELD STREET UNIT D1, D1, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: fitzpatr1121@gmail.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
William Thomas Officer 100 Sheffield St Unit D1, D1, Old Saybrook, CT, 06475, United States +1 860-349-8969 wthomas04@snet.net 3 Arlyn Ridge Road, Newtown, CT, 06470, United States
Kathy Kuberka Officer - - - 100 Sheffield St Unit A1, A1, Old Saybrook, CT, 06475, United States
Brian Poulter Officer - - - 100 Sheffield St Unit B6, B6, Old Saybrook CT, CT, 06475, United States
Michael FitzPatrick Officer - - - 100 Sheffield St Unit B1, Old Saybrook, CT, 06475-2328, United States

Agent

Name Role Business address Phone E-Mail Residence address
William Thomas Agent 100 Sheffield St Unit D1, D1, Old Saybrook, CT, 06475, United States +1 860-349-8969 wthomas04@snet.net 3 Arlyn Ridge Road, Newtown, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220017 2024-09-15 - Annual Report Annual Report -
BF-0011084854 2023-09-16 - Annual Report Annual Report -
BF-0009096163 2023-06-23 - Annual Report Annual Report 2019
BF-0010691784 2023-06-23 - Annual Report Annual Report -
BF-0009096164 2023-06-23 - Annual Report Annual Report 2020
BF-0009915845 2023-06-23 - Annual Report Annual Report -
BF-0009096165 2023-06-19 - Annual Report Annual Report 2018
BF-0011785800 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005990194 2017-12-23 - Annual Report Annual Report 2016
0005990197 2017-12-23 - 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