Search icon

EASTGATE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

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
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