Search icon

TALCOTT GLEN ASSOCIATION, INC.

Company Details

Entity Name: TALCOTT GLEN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1971
Business ALEI: 0060411
Annual report due: 02 Sep 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

Officer

Name Role Residence address
Bradley Williamson Officer 8 Lyle Court #H, Farmington, CT, 06032, United States
Maureen Febo Officer 04 Talcott Glen #1, Farmington, CT, 06032, United States
Frances Haag Officer 7 Lyle Ct, Farmington, CT, 06032-3587, United States

Director

Name Role Residence address
Robin Kirsche Director 10 Talcott Gln, Farmington, CT, 06032-3526, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL KUEGLER JR Agent C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046538 2024-09-17 No data Annual Report Annual Report No data
BF-0011086415 2023-09-20 No data Annual Report Annual Report No data
BF-0010214672 2022-09-07 No data Annual Report Annual Report 2022
BF-0009813453 2021-09-14 No data Annual Report Annual Report No data
0006994973 2020-10-02 No data Annual Report Annual Report 2020
0006668617 2019-10-29 No data Annual Report Annual Report 2019
0006648123 2019-09-20 2019-09-20 Change of Agent Agent Change No data
0006229961 2018-08-09 No data Annual Report Annual Report 2018
0006153282 2018-04-05 No data Interim Notice Interim Notice No data
0005918029 2017-08-30 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website