ELLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ELLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Apr 1982 |
Business ALEI: | 0129752 |
Annual report due: | 28 Apr 2026 |
Business address: | c/o Elite Property Management 39 New London Tpke STE 330, Glastonbury, CT, 06033-2061, United States |
Mailing address: | c/o Elite Property Management 39 New London Tpke STE 330, Suite 330, Glastonbury, CT, United States, 06033-2061 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sulymal@epmllc.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lisa Kupferschmid | Director | - | 1 Abbott Rd Unit 51, Ellington, CT, 06029-3871, United States |
Dawn Gerber | Director | - | 1 Abbott Rd Unit 164, Ellington, CT, 06029-3870, United States |
Deborah Burnham | Director | - | 1 Abbott Rd Unit 141, Ellington, CT, 06029-3873, United States |
Kenneth Kohnle | Director | c/o Elite Property Management 39 New London Tpke STE 330, Suite 330, Glastonbury, CT, 06033-2061, United States | 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States |
Corinne Piork | Director | - | 1 Abbott Rd Unit 184, Ellington, CT, 06029-3866, United States |
Jonathanl McPartland | Director | - | 1 Abbott Rd Unit 201, Ellington, CT, 06029-3867, United States |
Barbara McCamitt | Director | - | 1 Abbott Rd, #143, Ellington, CT, 06029, United States |
Mark Hoffman | Director | - | 1 Abbott Rd, #1, Ellington, CT, 06029, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911710 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012280899 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011384250 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0011051795 | 2022-11-01 | 2022-11-01 | Change of Email Address | Business Email Address Change | - |
BF-0011051784 | 2022-11-01 | 2022-11-01 | Change of Business Address | Business Address Change | - |
BF-0011011529 | 2022-09-20 | 2022-09-20 | Change of Agent | Agent Change | - |
BF-0011011497 | 2022-09-20 | 2022-09-20 | Interim Notice | Interim Notice | - |
BF-0010242432 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007311277 | 2021-04-28 | - | Annual Report | Annual Report | 2021 |
0006877162 | 2020-04-07 | - | Annual Report | Annual Report | 2020 |
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