Search icon

SOAP FACTORY CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

Entity Name: SOAP FACTORY CONDOMINIUM ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1984
Business ALEI: 0154631
Annual report due: 29 Mar 2026
Business address: 693 Main St., GLASTONBURY, CT, 06033, United States
Mailing address: P.O. Box 1221, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: email@kpmanagementllc.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

Agent

Name Role
KP MANAGEMENT, LLC Agent

Officer

Name Role Residence address
MARYANN GRANATO Officer 388 HUBBARD STREET, GLASTONBURY, CT, 06033, United States
Jaclyn Brancato Officer 1924 Main St, Glastonbury, CT, 06033-2944, United States
Nelson Smith Officer 222 Williams St E, 106, Glastonbury, CT, 06033-2306, United States
Adam Zak Officer 222 Williams St E, 110, Glastonbury, CT, 06033-2306, United States
DAN ZAK Officer 1420 MAIN STREET, 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States
Craig Brancato Officer 96 Ledgewood Dr, Glastonbury, CT, 06033-4125, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905920 2025-02-27 - Annual Report Annual Report -
BF-0012049614 2024-03-13 - Annual Report Annual Report -
BF-0011077406 2023-07-27 - Annual Report Annual Report -
BF-0010345940 2022-03-01 - Annual Report Annual Report 2022
0007225698 2021-03-08 - Annual Report Annual Report 2021
0006840106 2020-03-17 - Annual Report Annual Report 2020
0006526748 2019-04-03 - Annual Report Annual Report 2019
0006168212 2018-04-23 - Annual Report Annual Report 2018
0006082182 2018-01-29 - Annual Report Annual Report 2017
0005519795 2016-03-21 - 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See something incorrect or outdated?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