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 |
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
Name | Role | Business address | Phone | 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 |
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 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 |
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