BROWNSTONE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
RESIDENTIAL PROPERTY MANAGEMENT, LLC | Agent |
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 |
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 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 |
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