Search icon

ST. JOHN PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ST. JOHN PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 1980
Business ALEI: 0111937
Annual report due: 28 Nov 2025
Business address: 282 ST. JOHN STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 282 ST. JOHN STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: attweco@gmail.com

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
STEVEN GARBUS Agent 282 ST. JOHN STREET, NEW HAVEN, CT, 06511, United States +1 203-671-1877 attweco@gmail.com 282 ST. JOHN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Phone E-Mail Residence address
STEVEN GARBUS Officer +1 203-671-1877 attweco@gmail.com 282 ST. JOHN STREET, NEW HAVEN, CT, 06511, United States
Rona Ahrens Officer - - 284 Saint John St, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279786 2024-11-28 - Annual Report Annual Report -
BF-0011383481 2023-11-28 - Annual Report Annual Report -
BF-0010854994 2023-09-19 - Annual Report Annual Report -
BF-0009277075 2023-09-19 - Annual Report Annual Report 2020
BF-0009871609 2023-09-19 - Annual Report Annual Report -
BF-0011903485 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006688373 2019-11-29 - Annual Report Annual Report 2019
0006286409 2018-11-26 - Annual Report Annual Report 2018
0005972136 2017-11-22 2017-11-22 Change of Agent Agent Change -
0005977837 2017-11-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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