Search icon

DREAM LAKE HOMEOWNERS' ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DREAM LAKE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1980
Business ALEI: 0108411
Annual report due: 13 Aug 2025
Business address: 69 DREAM LAKE DR., MADISON, CT, 06443, United States
Mailing address: 69 DREAM LAKE DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CNOONAN69@COMCAST.NET

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail Residence address
CARL NOONAN Agent 69 DREAM LAKE DR., MADISON, CT, 06443, United States +1 475-238-9182 CNOONAN69@COMCAST.NET 69 DREAM LAKE DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Phone E-Mail Residence address
DAN FOITO Officer - - 79 DREAM LAKE DRIVE, MADSION, CT, 06443, United States
ROSE ESPOSITO Officer - - 21 DREAM LAKE DR., MADISON, CT, 06443, United States
CARL NOONAN Officer +1 475-238-9182 CNOONAN69@COMCAST.NET 69 DREAM LAKE DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279121 2024-07-29 - Annual Report Annual Report -
BF-0011383250 2023-07-17 - Annual Report Annual Report -
BF-0010215104 2022-08-10 - Annual Report Annual Report 2022
BF-0009807184 2021-09-16 - Annual Report Annual Report -
0006945686 2020-07-13 - Annual Report Annual Report 2020
0006596302 2019-07-12 - Annual Report Annual Report 2019
0006217421 2018-07-17 - Annual Report Annual Report 2018
0005988771 2017-12-20 - Annual Report Annual Report 2017
0005636465 2016-08-24 - Annual Report Annual Report 2016
0005445178 2015-12-11 - 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See something incorrect or outdated?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