Entity Name: | CLEARWATER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 08 Mar 1985 |
Business ALEI: | 0166704 |
Annual report due: | 07 Mar 2026 |
Business address: | 1-9 Clearwater Lane, East Hampton, CT, 06424, United States |
Mailing address: | 564 Pine Street, Middletown, CT, United States, 06457 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | gg2@giuffrida.com |
E-Mail: | surplus96@aol.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sharon Cahill | Agent | 97 Brookview Ln, Middletown, CT, 06457-2100, United States | +1 860-874-7303 | surplus96@aol.com | 97 Brookview Ln, Middletown, CT, 06457-2100, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Savon Vigil | Officer | - | - | - | 2 Clearwater Ln, East Hampton, CT, 06424-1553, United States |
Susan Giuffrida | Officer | - | - | - | 564 Pine Street, Middletown, CT, 06457, United States |
Sharon Cahill | Officer | 97 Brookview Ln, Middletown, CT, 06457-2100, United States | +1 860-874-7303 | surplus96@aol.com | 97 Brookview Ln, Middletown, CT, 06457-2100, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013284469 | 2025-01-08 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012145913 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011916235 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006787270 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006471064 | 2019-03-16 | - | Annual Report | Annual Report | 2018 |
0006471067 | 2019-03-16 | - | Annual Report | Annual Report | 2019 |
0005822538 | 2017-04-20 | - | Annual Report | Annual Report | 2017 |
0005822534 | 2017-04-20 | - | Annual Report | Annual Report | 2016 |
0005420835 | 2015-10-30 | - | Change of Agent Address | Agent Address Change | - |
0005294375 | 2015-03-11 | - | Annual Report | Annual Report | 2014 |
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