Search icon

THE VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
GUARDIAN PROPERTY MANAGEMENT LLC Agent

Officer

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

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
See something incorrect or outdated?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