Search icon

SPRING LAKE CONDOMINIUM #4 ASSOCIATION, INC.

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

Company Details

Entity Name: SPRING LAKE CONDOMINIUM #4 ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1982
Business ALEI: 0127456
Annual report due: 17 Feb 2026
Business address: C/O JEFF LOUIS ASSOCIATES, LLC 54 WILDWOOD STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: C/O JEFF LOUIS ASSOCIATES, LLC 54 WILDWOOD STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: teresaatwater@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PHILL J. LOUIS Agent C/O JEFF LOUIS ASSOCIATES, LLC, 54 WILDWOOD STREET, NEW BRITAIN, CT, 06051-2443, United States +1 860-229-9974 teresaatwater@sbcglobal.net 54 WILDWOOD STREET, NEW BRITAIN, CT, 06051-2443, United States

Officer

Name Role Residence address
GERRY GANEZER Officer 84 CLEARVIEW COURT, SOUTHINGTON, CT, 06489, United States
GARY GAUVIN Officer 88 BLUEBERRY COURT, SOUTHINGTON, CT, 06489, United States
Cameron Kehrein Officer 145 Timber Ridge, Southington, CT, 96489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911585 2025-02-11 - Annual Report Annual Report -
BF-0012279238 2024-02-15 - Annual Report Annual Report -
BF-0011383561 2023-02-06 - Annual Report Annual Report -
BF-0010244758 2022-02-03 - Annual Report Annual Report 2022
0007061637 2021-01-12 - Annual Report Annual Report 2021
0006722203 2020-01-14 - Annual Report Annual Report 2020
0006316057 2019-01-10 - Annual Report Annual Report 2019
0006016531 2018-01-19 - Annual Report Annual Report 2018
0005742141 2017-01-17 - Annual Report Annual Report 2017
0005472729 2016-01-26 - 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See something incorrect or outdated?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