Search icon

OLD KELSEY POINT HILL AND BEACH ASSOCIATION, INCORPORATED, THE

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

Company Details

Entity Name: OLD KELSEY POINT HILL AND BEACH ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1946
Business ALEI: 0058332
Annual report due: 07 Aug 2025
Business address: 91 SHADOW BROOK ESTATES, SOUTH HADLEY, MA, 01075, United States
Mailing address: 91 SHADOW BROOK ESTATES, SOUTH HADLEY, MA, United States, 01075
Place of Formation: CONNECTICUT
E-Mail: WMASSON@VERIZON.NET

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Cheryl Audi-Cook Officer - - - 58 Sagamore Terrace, Westbrook, CT, 06498, United States
MARIA JACOVINO Officer - - - 37 SELDON HILL DRIVE, WEST HARTFORD, CT, 06107, United States
ADAM RENFREW Officer - - - 92 SPRING VALLEY DRIVE, BERLIN, CT, 06037, United States
EVELYN MASSON Officer 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States +1 978-501-5641 wmasson@verizon.net 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Phone E-Mail Residence address
EVELYN MASSON Agent 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States +1 978-501-5641 wmasson@verizon.net 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045732 2024-08-09 - Annual Report Annual Report -
BF-0011084950 2023-07-23 - Annual Report Annual Report -
BF-0010314144 2022-07-09 - Annual Report Annual Report 2022
BF-0009807521 2021-10-04 - Annual Report Annual Report -
0006957209 2020-08-03 - Annual Report Annual Report 2020
0006594336 2019-07-10 - Annual Report Annual Report 2019
0006241522 2018-09-04 - Annual Report Annual Report 2018
0006241519 2018-09-04 2018-09-04 Agent Resignation Agent Resignation -
0005936301 2017-09-27 - Annual Report Annual Report 2017
0005628907 2016-08-11 - Annual Report Annual Report 2016
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