Search icon

RIVER MEAD HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: RIVER MEAD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1985
Business ALEI: 0165006
Annual report due: 16 Jan 2026
Business address: C/O White & Katzman 111 Roberts St. Suite G-1, East Hartford, CT, 06108, United States
Mailing address: C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LAURAJ@WKMANAGE.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
WHITE AND KATZMAN MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Dona Waugh Officer C/O White & Katzman 111 Roberts St. Suite G-1, East Hartford, CT, 06108, United States 9 River Mead, Avon, CT, 06001-2060, United States
BOB GOTCH Officer 111 Roberts St. Suite G-1, East Hartford, CT, 06108, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906561 2025-01-08 - Annual Report Annual Report -
BF-0012050107 2024-01-03 - Annual Report Annual Report -
BF-0011907395 2023-07-31 2023-07-31 Change of Business Address Business Address Change -
BF-0011907476 2023-07-31 2023-07-31 Change of Business Address Business Address Change -
BF-0011907401 2023-07-31 2023-07-31 Interim Notice Interim Notice -
BF-0011078381 2023-01-04 - Annual Report Annual Report -
BF-0010171489 2022-02-18 - Annual Report Annual Report 2022
0007132682 2021-02-08 - Annual Report Annual Report 2021
0006716920 2020-01-09 - Annual Report Annual Report 2020
0006698757 2019-12-19 - Interim Notice Interim Notice -
See something incorrect or outdated?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