Entity Name: | LION'S HEAD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 1979 |
Business ALEI: | 0095088 |
Annual report due: | 03 Aug 2025 |
Business address: | 635 Farmington Ave, Hartford, CT, 06105-2973, United States |
Mailing address: | 635 Farmington Ave, Hartford, CT, United States, 06105-2973 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tracym@imagineersllc.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 | |
---|---|---|---|---|---|
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 |
Name | Role | Residence address |
---|---|---|
Eric Honock | Director | 87 Canaan Rd, 4G, Salisbury, CT, 06068, United States |
Berel Held | Director | 87 Canaan Rd, 3G, Salisbury, CT, 06068, United States |
Leigh Curran | Director | 87 Canaan Rd, 6E, Salisbury, CT, 06068, United States |
Emily Vail | Director | 87 Canaan Rd, Salisbury, CT, 06068-1625, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANNE RICHARDSON | Officer | 365 MAIN STREET, WATERTOWN, CT, 06795, United States | 87 CANAAN ROAD #5F, SALISBURY, CT, 06068, United States |
Charles Vail | Officer | - | 87 Canaan Rd #2G, Salisbury, CT, 06068, United States |
CAROLYN BRADY | Officer | - | 87 CANAAN ROAD #5D, SALISBURY, CT, 06088, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SALISBURY GLEN CONDOMINIUM ASSOCIATION, INC. | LION'S HEAD CONDOMINIUM ASSOCIATION, INC. | 1987-07-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044268 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0011077345 | 2023-08-28 | - | Annual Report | Annual Report | - |
BF-0010209253 | 2022-09-02 | - | Annual Report | Annual Report | 2022 |
BF-0009065800 | 2021-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0009866029 | 2021-12-22 | - | Annual Report | Annual Report | - |
0006671565 | 2019-11-01 | 2019-11-01 | Change of Agent | Agent Change | - |
0006616168 | 2019-08-07 | - | Annual Report | Annual Report | 2019 |
0006231575 | 2018-08-13 | - | Annual Report | Annual Report | 2018 |
0005910711 | 2017-08-16 | - | Annual Report | Annual Report | 2017 |
0005636309 | 2016-08-24 | - | 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