Entity Name: | SPRING LAKE RECREATIONAL FACILITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Feb 1982 |
Business ALEI: | 0127455 |
Annual report due: | 17 Feb 2026 |
Business address: | 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States |
Mailing address: | C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tmelendey@imagineersllc.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 | Phone | Residence address | |
---|---|---|---|---|---|
KARL P. KUEGLER JR. | Agent | 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States | +1 203-509-1076 | kkuegler@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Name | Role | Residence address |
---|---|---|
Ed Bullock | Director | 305 Songbird Ln, Southington, CT, 06489-3466, United States |
Quentin Schaffer | Director | 937 Sweetheart Path, Southington, CT, 06489-3493, United States |
Bill Melican | Director | 815 Village Rd, Southington, CT, 06489-3482, United States |
Cameron Kehrein | Director | 145 Timber Ridge, Southington, CT, 96489, United States |
David Derynoski | Director | 745 Berry Patch Way, Southington, CT, 06489-3413, United States |
Shirley Mason | Director | 27 Coach Dr, Southington, CT, 06489-3441, United States |
Bridie McClure | Director | 2A Hickory Hill, Southington, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911584 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012140108 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011383560 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010260016 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007181793 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006818863 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006413913 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006081691 | 2018-02-15 | - | Annual Report | Annual Report | 2018 |
0005746153 | 2017-01-20 | - | Annual Report | Annual Report | 2017 |
0005463606 | 2016-01-13 | - | 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