Search icon

BROWNSTONE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BROWNSTONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1984
Business ALEI: 0163392
Annual report due: 29 Nov 2025
Business address: 526 NEW BRITAIN AVE, HARTFORD, CT, 06106, United States
Mailing address: 526 NEW BRITAIN AVE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rpmllc1@comcast.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
RESIDENTIAL PROPERTY MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
SCOTT MAWHINNEY Officer 526 New Britain Ave, Hartford, CT, 06106-4042, United States 68 PROSPECT HILL ST, POB 30, NEWPORT, RI, 02840, United States
James Cappellano Officer - 11 Capitol Ave., #D, Hartford, CT, 06106, United States

Director

Name Role Business address Residence address
SCOTT MAWHINNEY Director 526 New Britain Ave, Hartford, CT, 06106-4042, United States 68 PROSPECT HILL ST, POB 30, NEWPORT, RI, 02840, United States
ERROL SMITH Director - 7 Mansfield Ave, West Hartford, CT, 06117-2114, United States
James Cappellano Director - 11 Capitol Ave., #D, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049490 2024-11-07 - Annual Report Annual Report -
BF-0011076312 2023-12-29 - Annual Report Annual Report -
BF-0010690398 2023-03-30 - Annual Report Annual Report -
BF-0008383593 2023-03-29 - Annual Report Annual Report 2020
BF-0008369444 2023-03-29 - Annual Report Annual Report 2017
BF-0009981697 2023-03-29 - Annual Report Annual Report -
BF-0008258821 2023-03-29 - Annual Report Annual Report 2019
BF-0008390119 2023-03-29 - Annual Report Annual Report 2018
BF-0011714066 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008443723 2022-08-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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