Search icon

SEASIDE COMMON ASSOCIATION, INC.

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

Company Details

Entity Name: SEASIDE COMMON ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1982
Business ALEI: 0131918
Annual report due: 30 Jun 2025
Business address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.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

Officer

Name Role Residence address
Brendon Dever Officer 254 Seaside Ave, Unit C, Stamford, CT, 06902-5452, United States
William Green Officer 200 Myrtle Street, New Britain, CT, 06053, United States
Andrew Scalesi Officer 34 Dora St, Unit C, Stamford, CT, 06902-5474, United States
Helena Emmelkamp Officer 266 Seaside Ave, Unit D, Stamford, CT, 06902-9401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282219 2024-06-16 - Annual Report Annual Report -
BF-0011927075 2023-08-11 2023-08-11 Change of Agent Agent Change -
BF-0011927080 2023-08-11 2023-08-11 Change of Email Address Business Email Address Change -
BF-0011915016 2023-08-03 2023-08-03 Change of Business Address Business Address Change -
BF-0011382695 2023-06-20 - Annual Report Annual Report -
BF-0010323459 2022-06-14 - Annual Report Annual Report 2022
BF-0009754691 2021-06-24 - Annual Report Annual Report -
0006926964 2020-06-18 - Annual Report Annual Report 2020
0006569529 2019-06-05 - Annual Report Annual Report 2019
0006199817 2018-06-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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