Entity Name: | PROSPECT HILL ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Oct 1921 |
Business ALEI: | 0058951 |
Annual report due: | 06 Oct 2025 |
Business address: | 15 PROSPECT HILL RD, STONY CREEK, CT, 06405, United States |
Mailing address: | Camp Real estate, P.O. Box 1103, darien, CT, United States, 06820 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lawton.camp@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BETH CAMP | Agent | 20 CLOCKS LN, DARIEN, CT, 06820, United States | +1 917-439-8845 | bethlawton@optonline.com | 20 CLOCKS LN, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWTON CAMP | Officer | 20 Clocks Lane, darien, CT, 06820, United States | 20 CLOCKS LN, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046076 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0011081985 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0011056739 | 2022-11-09 | 2022-11-09 | Reinstatement | Certificate of Reinstatement | - |
BF-0010984648 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010611204 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004488582 | 2011-10-06 | - | Annual Report | Annual Report | 2011 |
0004290143 | 2010-09-30 | - | Annual Report | Annual Report | 2010 |
0004052223 | 2009-11-09 | - | Annual Report | Annual Report | 2009 |
0003800839 | 2008-10-21 | - | Annual Report | Annual Report | 2008 |
0003559297 | 2007-10-17 | - | Annual Report | Annual Report | 2007 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website