Search icon

GLENVILLE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GLENVILLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1981
Business ALEI: 0121296
Annual report due: 10 Aug 2025
Business address: 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
Mailing address: 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sulymal@epmllc.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Kimon Psaltakis Director - 69 Furnace Ave, C02, Stafford Springs, CT, 06076-1264, United States
THERESA PACIGA Director - 93 FURNACE AVE UNIT N-5, STAFFORD SPRINGS, CT, 06076, United States
Ann Phegley Director - 83 Furnace Ave, W6, Stafford Springs, CT, 06076, United States
Kenneth Kohnle Director 39 New London Tpke, Glastonbury, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280195 2024-10-03 - Annual Report Annual Report -
BF-0011383301 2023-08-10 - Annual Report Annual Report -
BF-0010316894 2022-08-16 - Annual Report Annual Report 2022
BF-0009907389 2021-11-30 - Annual Report Annual Report -
BF-0009341108 2021-07-12 - Annual Report Annual Report 2020
BF-0009341109 2021-07-12 - Annual Report Annual Report 2019
0006251083 2018-09-25 - Annual Report Annual Report 2018
0005974529 2017-11-13 2017-11-13 Change of Agent Address Agent Address Change -
0005916372 2017-08-11 - Annual Report Annual Report 2017
0005743066 2016-12-27 - 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See something incorrect or outdated?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