Search icon

STONECREST BEACH CLUB, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONECREST BEACH CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1974
Business ALEI: 0060260
Annual report due: 28 Jun 2025
Business address: 61 Denler Dr, Marlborough, CT, 06447-1324, United States
Mailing address: 90 CHENEY RD., MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NSBODEY@YAHOO.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
NADIA S. BODEY Agent 90 CHENEY ROAD, MARLBOROUGH, CT, 06447, United States +1 860-798-1874 nsbodey@yahoo.com 90 CHENEY ROAD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Phone E-Mail Residence address
Carl Gustafson Officer - - 61 Denler Dr, Marlborough, CT, 06447-1324, United States
MELISSA FLYNN Officer - - 96 CHENEY RD., MARLBOROUGH, CT, 06447, United States
NADIA S. BODEY Officer +1 860-798-1874 nsbodey@yahoo.com 90 CHENEY ROAD, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046771 2024-07-15 - Annual Report Annual Report -
BF-0011085684 2023-06-26 - Annual Report Annual Report -
BF-0010304700 2022-07-12 - Annual Report Annual Report 2022
BF-0009755001 2021-08-24 - Annual Report Annual Report -
0006940063 2020-07-02 2020-07-02 Agent Resignation Agent Resignation -
0006940116 2020-07-02 - Annual Report Annual Report 2020
0006592206 2019-07-08 - Annual Report Annual Report 2019
0006203924 2018-06-20 - Annual Report Annual Report 2018
0005857567 2017-06-06 - Annual Report Annual Report 2017
0005613655 2016-07-26 - 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See something incorrect or outdated?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