Search icon

NEW HORIZON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: NEW HORIZON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1982
Business ALEI: 0130122
Annual report due: 07 May 2025
Business address: 83 Orchard Heights Dr, Hamden, CT, 06514, United States
Mailing address: 83 Orchard Heights Dr, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: biggd211@aol.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DONALD FRANKLIN Agent 83 Orchard Heights Drive, Hamden, CT, 06514, United States +1 203-980-3711 biggd211@aol.com 83 Orchard Heights Drive, Hamden, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD FRANKLIN Officer 83 Orchard Heights Dr, Hamden, CT, 06514-3313, United States +1 203-980-3711 biggd211@aol.com 83 Orchard Heights Drive, Hamden, CT, 06514, United States
ANTHONY MASON Officer 27 SUNSET ROAD, HAMDEN,CT, CT, 06514, United States - - 27 SUNSET ROAD, HAMDEN,CT, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282218 2024-04-24 - Annual Report Annual Report -
BF-0010588679 2023-12-19 - Annual Report Annual Report -
BF-0011384668 2023-12-19 - Annual Report Annual Report -
BF-0009755714 2022-05-09 - Annual Report Annual Report -
0006911704 2020-05-27 - Annual Report Annual Report 2020
0006532539 2019-04-12 - Annual Report Annual Report 2019
0006532529 2019-04-12 - Change of Email Address Business Email Address Change -
0006199600 2018-06-13 - Annual Report Annual Report 2018
0006083887 2018-02-16 - Annual Report Annual Report 2017
0005571443 2016-05-21 - 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See something incorrect or outdated?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