Search icon

ELLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

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

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
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