Entity Name: | EASTGATE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 1976 |
Business ALEI: | 0100853 |
Annual report due: | 19 May 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
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT PAGLIARO | Agent | 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 |
---|---|---|
Emily Ott | Director | 197, Guilford, CT, 06437, United States |
Susan Adams | Director | 150 East Gate Lane, Hamden, CT, 06514, United States |
Kyle Jones | Director | 725 Winchester Ave, New Haven, CT, 06511-1923, United States |
BARBARA BATTISTA | Director | 122 E Gate Ln, Hamden, CT, 06514-2233, United States |
Sonia Smith | Director | 144 East Gate Lane, Hamden, CT, 06514, United States |
Celeste Weekes | Director | 125 East Gate Lane, Hamden, CT, 06514, United States |
Mario Belledonne | Director | 24 E Gate Lane, Hamden, CT, 06514, United States |
Sarah Georgas | Director | 13 East Gate Lane, Hamden, CT, 06514, United States |
Shanie Velazquez | Director | 22 E Gate Lane, Hamden, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044933 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0011078989 | 2023-04-25 | - | Annual Report | Annual Report | - |
BF-0010282852 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
BF-0009755672 | 2021-06-24 | - | Annual Report | Annual Report | - |
0006885791 | 2020-04-16 | - | Annual Report | Annual Report | 2020 |
0006659583 | 2019-10-12 | - | Annual Report | Annual Report | 2019 |
0006312793 | 2019-01-08 | - | Annual Report | Annual Report | 2018 |
0005911535 | 2017-08-17 | - | Annual Report | Annual Report | 2017 |
0005626773 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
0005374415 | 2015-07-31 | - | Annual Report | Annual Report | 2015 |
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