Search icon

MINERAL SPRINGS FAMILY CAMPGROUND, INC.

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

Company Details

Entity Name: MINERAL SPRINGS FAMILY CAMPGROUND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1982
Business ALEI: 0129370
Annual report due: 15 Apr 2026
Business address: 135 leonard rd, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 135 leonard rd, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: mbragdon3021@gmail.com

Industry & Business Activity

NAICS

721211 RV (Recreational Vehicle) Parks and Campgrounds

This U.S. industry comprises establishments primarily engaged in operating sites to accommodate campers and their equipment, including tents, tent trailers, travel trailers, and RVs (recreational vehicles). These establishments may provide access to facilities, such as washrooms, laundry rooms, recreation halls, playgrounds, stores, and snack bars. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MONICA BRAGDON Officer 135 LEONARD RD, STAFFORD SPRINGS, CT, 06076, United States +1 860-798-9516 mbragdon3021@gmail.com 135 LEONARD ROAD, STAFFORD SPRINGS, CT, 06076, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MONICA BRAGDON Agent 135 leonard rd, STAFFORD SPRINGS, CT, 06076, United States 135 leonard rd, STAFFORD SPRINGS, CT, 06076, United States +1 860-798-9516 mbragdon3021@gmail.com 135 LEONARD ROAD, STAFFORD SPRINGS, CT, 06076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911685 2025-03-16 - Annual Report Annual Report -
BF-0012279589 2024-04-20 - Annual Report Annual Report -
BF-0011383830 2024-04-20 - Annual Report Annual Report -
BF-0010251168 2022-03-18 - Annual Report Annual Report 2022
0007348512 2021-05-20 - Annual Report Annual Report 2021
0006874012 2020-04-03 - Annual Report Annual Report 2020
0006429220 2019-03-06 - Annual Report Annual Report 2019
0006118742 2018-03-12 - Annual Report Annual Report 2018
0005819593 2017-04-15 - Annual Report Annual Report 2017
0005542253 2016-04-15 - 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See something incorrect or outdated?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