Search icon

YANKEE GLEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: YANKEE GLEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 1978
Business ALEI: 0079778
Annual report due: 12 Sep 2025
Business address: 124 Thimble Island Rd, BRANFORD, CT, 06405, United States
Mailing address: 124 Thimble Island Rd, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apmcllc@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
APMC, L.L.C. Agent

Officer

Name Role Residence address
John Matthews Officer 171 W Stafford Rd Apt D, Stafford Springs, CT, 06076-1059, United States
Neal Glaser Officer 12 Yankee Glen Dr, Madison, CT, 06443-2638, United States
Lydia McMinn Officer 24 Yankee Glen Dr, Madison, CT, 06443-2622, United States
John Mashia Officer 4 Yankee Glen Dr, Madison, CT, 06443-2638, United States

Director

Name Role Residence address
Jean Pepitone Director 21 Yankee Glen Dr, Madison, CT, 06443-2622, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048490 2024-09-13 - Annual Report Annual Report -
BF-0012745476 2024-08-27 2024-08-27 Change of Business Address Business Address Change -
BF-0012745492 2024-08-27 2024-08-27 Change of Email Address Business Email Address Change -
BF-0011079573 2023-10-31 - Annual Report Annual Report -
BF-0009913457 2023-07-17 - Annual Report Annual Report -
BF-0011887187 2023-07-17 - Annual Report Annual Report -
BF-0010689683 2023-07-17 - Annual Report Annual Report -
0006648438 2019-09-20 - Annual Report Annual Report 2019
0006258593 2018-10-12 - Annual Report Annual Report 2018
0006104887 2018-02-13 - Annual Report Annual Report 2017
See something incorrect or outdated?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