Search icon

CLEARWATER CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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