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 |
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 | Business address | Phone | 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 |
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 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 |
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