Search icon

COPPER HILL VILLAGE ASSOCIATION, INC.

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

Company Details

Entity Name: COPPER HILL VILLAGE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1984
Business ALEI: 0161568
Annual report due: 04 Oct 2025
Business address: C/O REI PROPERTY & ASSET MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY & ASSET MANAGEMENT 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pkelly@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Alaina Getzewich Officer - 2A Ives St, Danbury, CT, 06810-6605, United States
Daphne Rick Officer - 2A Ives St, Danbury, CT, 06810-6605, United States
CAROL DELAURENTIS Officer 14 DUNHAM DRIVE, GUILFORD, CT, 06437, United States 14 DUNHAM DRIVE, GUILFORD, CT, 06437, United States
Nancy Martucci Officer - 2A Ives St, Danbury, CT, 06810-6605, United States

Director

Name Role Residence address
Suzanne Carlson Director 16 Durham Dr, Guilford, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013238240 2024-12-04 2024-12-04 Interim Notice Interim Notice -
BF-0012049808 2024-09-04 - Annual Report Annual Report -
BF-0011078129 2023-09-05 - Annual Report Annual Report -
BF-0010689278 2023-01-24 - Annual Report Annual Report -
BF-0009818687 2023-01-24 - Annual Report Annual Report -
0006974312 2020-09-08 - Annual Report Annual Report 2020
0006643669 2019-09-11 2019-09-11 Change of Agent Agent Change -
0006641212 2019-09-10 - Annual Report Annual Report 2019
0006267747 2018-10-29 - Annual Report Annual Report 2018
0006267743 2018-10-29 - 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See something incorrect or outdated?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