Entity Name: | APPLE GROVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 1983 |
Business ALEI: | 0145458 |
Annual report due: | 22 Jul 2024 |
Business address: | C/O Vision MANAGEMENT, LLC, Beaverton, OR, 97008-7105, United States |
Mailing address: | C/O vision MGMT, LLC, 9450 SW Gemini Dr PMB 162, Beaverton, OR, United States, 97008-7105 |
Place of Formation: | CONNECTICUT |
E-Mail: | bei@visionmgmt.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DENISE RANNO | Officer | C/O vision MANAGEMENT, LLC, 9450 SW Gemini Dr PMB 162, Beaverton, OR, 97008-7105, United States | 16 WINESAP CIRCLE, Beaverton, OR, 97008-7105, United States |
CYNTHIA KRAWCIW | Officer | 9450 SW GEMINI DR #16230, Beaverton, OR, 97008, United States | 9450 SW GEMINI DR #16230, Beaverton, OR, 97008, United States |
Name | Role |
---|---|
FELDMAN, PERLSTEIN & GREENE, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BONNIE ZEBROWSKI | Director | 9450 SW Gemini Dr #16230, Beaverton, OR, 97008, United States | 9450 SW Gemini Dr #16230, Beaverton, OR, 97008, United States |
VISHAL JOSHI | Director | 9450 SW Gemini Dr #16230, Beaverton, OR, 97008, United States | 9450 SW Gemini Dr #16230, Beaverton, OR, 97008, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012868929 | 2024-11-01 | - | Annual Report | Annual Report | - |
BF-0009896631 | 2022-09-07 | - | Annual Report | Annual Report | - |
BF-0010854818 | 2022-09-07 | - | Annual Report | Annual Report | - |
BF-0009698130 | 2022-08-31 | - | Annual Report | Annual Report | 2020 |
0006601075 | 2019-07-18 | - | Annual Report | Annual Report | 2019 |
0006201306 | 2018-06-15 | - | Annual Report | Annual Report | 2018 |
0005884537 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005762102 | 2017-01-25 | 2017-01-25 | Change of Agent | Agent Change | - |
0005638058 | 2016-08-26 | - | Annual Report | Annual Report | 2016 |
0005392870 | 2015-09-08 | - | Annual Report | Annual Report | 2015 |
Sources: 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