Search icon

BEACHSIDE CONDOMINIUM ASSOCIATION NO. 1, INC.

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

Company Details

Entity Name: BEACHSIDE CONDOMINIUM ASSOCIATION NO. 1, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1979
Business ALEI: 0093570
Annual report due: 14 Jun 2025
Business address: c/o Collect Associates 392 RIVER ROAD, Shelton, CT, 06484, United States
Mailing address: C/O COLLECT ASSOCIATES 392 RIVER ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@collectassociates.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
ROBERT PAGLIARO Agent C/O COLLECT ASSOCIATES, 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Director

Name Role Residence address
Joseph Anderson Director 69 E Broadway Unit A, Milford, CT, 06460, United States
Luke English Director 65 E Broadway Unit B, Milford, CT, 06460, United States
Michael Bartone Director 67 E Broadway, Unit B, Milford, CT, 06460, United States
John Dierna Director 63C East Broadway, Milford, CT, 06460, United States
KATHLEEN HENDERSON Director 71D EAST BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044355 2024-05-15 - Annual Report Annual Report -
BF-0011079405 2023-05-15 - Annual Report Annual Report -
BF-0010237806 2022-05-19 - Annual Report Annual Report 2022
BF-0009751407 2021-06-24 - Annual Report Annual Report -
0007179211 2021-02-20 - Annual Report Annual Report 2020
0006659575 2019-10-12 - Annual Report Annual Report 2019
0006312641 2019-01-08 - Annual Report Annual Report 2018
0005961224 2017-11-06 - Change of Business Address Business Address Change -
0005961302 2017-11-06 - Annual Report Annual Report 2017
0005961297 2017-11-06 - 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