Search icon

STAFFORDVILLE LAKE ASSOCIATION INCORPORATED THE

Company Details

Entity Name: STAFFORDVILLE LAKE ASSOCIATION INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1941
Business ALEI: 0099051
Annual report due: 23 Jul 2025
Business address: 88 WALES ROAD, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: PO BOX 155-B, STAFFORDVILLE, CT, United States, 06077
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: avhoffma@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
AARON HOFFMAN Officer 88 WALES ROAD, STAFFORD SPRINGS, CT, 06076, United States
PATRICIA RAFFAUF Officer 528 HALLIWELL AVENUE, ORANGE, CT, 06477, United States

Agent

Name Role Business address Phone E-Mail Residence address
Aaron Hoffman Agent 88 Wales Rd., STAFFORD SPRINGS, CT, 06076, United States +1 845-242-8934 avhoffma@gmail.com 4895 Dressler RD. NW Suite B, Door E, Canton, OH, 44718, United States

History

Type Old value New value Date of change
Name change LAND O'PINES IMPROVEMENT ASSOCIATION, INCORPORATED THE STAFFORDVILLE LAKE ASSOCIATION INCORPORATED THE 1959-08-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043873 2024-06-25 - Annual Report Annual Report -
BF-0011079651 2023-07-10 - Annual Report Annual Report -
BF-0010314216 2022-07-18 - Annual Report Annual Report 2022
BF-0009759030 2021-07-19 - Annual Report Annual Report -
0007248470 2021-03-19 - Annual Report Annual Report 2020
0006573364 2019-06-11 - Annual Report Annual Report 2019
0006201533 2018-06-15 - Annual Report Annual Report 2018
0005883369 2017-07-10 - Annual Report Annual Report 2017
0005612238 2016-07-25 - Annual Report Annual Report 2015
0005612241 2016-07-25 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website