Search icon

SPRING LAKE RECREATIONAL FACILITIES, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Director

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

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
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