Search icon

GEORGETOWN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GEORGETOWN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jan 1982
Business ALEI: 0126272
Annual report due: 12 Jan 2025
Business address: 150-7A BURRITT ST, PLANTSVILLE, CT, 06479, United States
Mailing address: 150-7A BURRITT ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: georgetowntreasurer150@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
EMANUELE A. MANGIAFICO ESQ. Agent 185 WEST MAIN STREET, NEW BRITAIN, CT, 06052, United States +1 860-827-8064 manny@mangiaficolaw.com 32 HAROLD ROAD, FARMINGTON, CT, 06052, United States

Officer

Name Role Business address Residence address
BARBARA MURPHY Officer 150 BURRITT ST UNIT 7A, PLANTSVILLE, CT, 06479, United States 150 BURRITT ST UNIT 6-G, PLANTSVILLE, CT, 06479, United States
DEBORAH LABBE Officer 150 BURRITT ST UNIT 7A, PLANTSVILLE, CT, 06479, United States 150 BURRITT ST UNIT 3I, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011382423 2024-08-13 - Annual Report Annual Report -
BF-0012278246 2024-08-13 - Annual Report Annual Report -
BF-0010174742 2022-08-03 - Annual Report Annual Report 2022
0007282913 2021-04-05 - Annual Report Annual Report 2021
0006722645 2020-01-14 - Annual Report Annual Report 2020
0006308634 2019-01-04 - Annual Report Annual Report 2019
0006241435 2018-09-04 - Annual Report Annual Report 2018
0005953739 2017-10-18 2017-10-18 Change of Agent Agent Change -
0005776349 2017-02-28 - Annual Report Annual Report 2017
0005776337 2017-02-28 - 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See something incorrect or outdated?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