Search icon

BROOKFIELDS PROPERTY OWNERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROOKFIELDS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1983
Business ALEI: 0143262
Annual report due: 23 May 2025
Business address: C/O Eric Carlson 80 BROOKFIELD ROAD, HARWINTON, CT, 06791, United States
Mailing address: Eric Carlson 80 BROOKFIELD ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BrookfieldPropertyOwners@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Eric Carlson Officer 80 Brookfield Rd, Harwinton, CT, 06791-2407, United States 541 Strong St, East Haven, CT, 06512-1009, United States
BARBARA J. PATERNOSTRO Officer - 83 BROOKFIELD RD, HARWINTON, CT, 06791, United States
Kiahni Brown Officer Brookfield Rd, Harwinton, CT, 06791, United States -

Agent

Name Role Phone E-Mail Residence address
MICHAEL D. RYBAIL Agent +1 860-567-0821 BrookfieldPropertyOwners@yahoo.com WEST ST, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279002 2024-05-13 - Annual Report Annual Report -
BF-0012464393 2023-11-21 2023-11-21 Change of Business Address Business Address Change -
BF-0012441256 2023-11-20 2023-11-20 Interim Notice Interim Notice -
BF-0011382148 2023-05-19 - Annual Report Annual Report -
BF-0010377655 2022-05-13 - Annual Report Annual Report 2022
0007319295 2021-05-03 - Annual Report Annual Report 2021
0006917502 2020-06-03 - Annual Report Annual Report 2020
0006535170 2019-04-16 - Annual Report Annual Report 2019
0006296761 2018-12-20 - Annual Report Annual Report 2018
0005991276 2017-12-27 - Annual Report Annual Report 2017
See something incorrect or outdated?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