Search icon

APPLE GROVE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role
FELDMAN, PERLSTEIN & GREENE, LLC Agent

Director

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

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
See something incorrect or outdated? Let us know

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