Entity Name: | THE VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Nov 1980 |
Business ALEI: | 0111844 |
Annual report due: | 21 Nov 2024 |
Business address: | 364 MAIN ST., EAST HAVEN, CT, 06512, United States |
Mailing address: | PO Box 1078, Branford, CT, United States, 06405 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gpmct@yahoo.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
GUARDIAN PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA BALDINO | Officer | - | 364 MAIN STREET, UNIT 25, EAST HAVEN, CT, 06512, United States |
MICHELLE PANZO | Officer | - | 364 MAIN STREET, UNIT 36, EAST HAVEN, CT, 06512, United States |
MARK COLELLO | Officer | 550 EAST MAIN ST., STE. 32, BRANFORD, CT, 06405, United States | 27 AVON ROAD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011903897 | 2023-07-27 | 2023-07-27 | Reinstatement | Certificate of Reinstatement | - |
BF-0011825463 | 2023-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008645741 | 2023-03-27 | - | Annual Report | Annual Report | 2017 |
BF-0011713922 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006233385 | 2018-08-14 | 2018-08-14 | Agent Resignation | Agent Resignation | - |
0005707790 | 2016-11-30 | - | Annual Report | Annual Report | 2016 |
0005661881 | 2016-10-03 | - | Annual Report | Annual Report | 2014 |
0005661875 | 2016-10-03 | - | Annual Report | Annual Report | 2013 |
0005661884 | 2016-10-03 | - | Annual Report | Annual Report | 2015 |
0004945180 | 2013-09-19 | - | Annual Report | Annual Report | 2012 |
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