Search icon

SPRING HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SPRING HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Nov 1980
Business ALEI: 0111931
Annual report due: 26 Nov 2024
Business address: 465 CROWN ST, MERIDEN, CT, 06450, United States
Mailing address: 465 CROWN STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: william.johnson@diversifiedmanagementsolutions.org

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 Business address Phone E-Mail Residence address
William Johnson Agent 107 E Main St, Meriden, CT, 06450-5603, United States +1 203-537-1252 william.johnson@diversifiedmanagementsolutions.org 55 Hellgate Rd, Durham, CT, 06422-3003, United States

Officer

Name Role Business address Residence address
NADER SALEH Officer 465 CROWN ST UNIT 202, MERIDEN, CT, 06450, United States 465 CROWN ST UNIT 202, MERIDEN, CT, 06450, United States
WILLIAM JOHNSON Officer 465 CROWN STREET #202, MERIDEN, CT, 06450, United States 217 CIRCULAR AVE, HAMDEN, CT, 06514, United States
ANTHONY W. CARTER Officer SHCA, 465 CROWN ST., UNIT 202, MERIDEN, CT, 06450, United States SHCA, 465 CROWN ST., UNIT 202, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383480 2024-03-31 - Annual Report Annual Report -
BF-0010854993 2023-01-25 - Annual Report Annual Report -
BF-0009825095 2022-01-14 - Annual Report Annual Report -
0007290954 2021-04-09 - Annual Report Annual Report 2018
0007290957 2021-04-09 - Annual Report Annual Report 2019
0007290960 2021-04-09 - Annual Report Annual Report 2020
0006164160 2018-04-17 - Interim Notice Interim Notice -
0005954401 2017-10-24 2017-10-24 Change of Agent Agent Change -
0005953118 2017-10-24 - Annual Report Annual Report 2017
0005706585 2016-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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