Entity Name: | ASPETUCK VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Dec 1981 |
Business ALEI: | 0125742 |
Annual report due: | 28 Dec 2025 |
Business address: | 251 ASPETUCK TRL., SHELTON, CT, 06484, United States |
Mailing address: | 251 ASPETUCK TRL., SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | avca.condo@yahoo.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL HENSHALL | Officer | 251 ASPETUCK TRAIL, SHELTON, CT, 06484, United States | 272 EAGLES LANDING, SHELTON, CT, 06484, United States |
PAUL HAYSLIP | Officer | 251 ASPETUCK TRAIL, SHELTON, CT, 06484, United States | 503 ELK RUN, SHELTON, CT, 06484, United States |
THOMAS DILLON | Officer | 251 ASPETUCK TRAIL, SHELTON, CT, 06484, United States | 327 NAVAJO LOOP, SHELTON, CT, 06484, United States |
THOMAS MINOTTI | Officer | 251 ASPETUCK TRAIL, SHELTON, CT, 06484, United States | 246 ASPETUCK TRAIL, SHELTON, CT, 06484, United States |
Name | Role |
---|---|
COHEN AND WOLF, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280566 | 2024-12-31 | - | Annual Report | Annual Report | - |
BF-0011381953 | 2023-12-21 | - | Annual Report | Annual Report | - |
BF-0010854386 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0009828366 | 2022-01-24 | - | Annual Report | Annual Report | - |
0007041604 | 2020-12-21 | - | Annual Report | Annual Report | 2020 |
0006997278 | 2020-10-07 | 2020-10-07 | Change of Agent | Agent Change | - |
0006730848 | 2020-01-23 | - | Annual Report | Annual Report | 2019 |
0006300585 | 2018-12-31 | - | Annual Report | Annual Report | 2018 |
0005974968 | 2017-11-29 | - | Annual Report | Annual Report | 2017 |
0005705832 | 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