GLENVILLE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
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 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 |
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