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