Search icon

MEAD'S LANDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MEAD'S LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1985
Business ALEI: 0168731
Annual report due: 25 Apr 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CCRUZ@THEPROPERTYGROUP.NET

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

Officer

Name Role Residence address
MATTHEW LOMBARDI Officer 78 RIVER RD UNIT 10, COS COB, CT, 06807, United States
Alan Gordon Officer 78 River Rd, 13, Cos Cob, CT, 06807-2537, United States
Darin Chin Officer 78 River Rd, 16, Cos Cob, CT, 06807-2537, United States
Kip Allardt Officer 78 River Rd, 1, Cos Cob, CT, 06807-2537, United States
MATTHEW MAGUIRE Officer 78 RIVER ROAD, UNIT 9, COS COB, CT, 06807, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050564 2024-07-16 - Annual Report Annual Report -
BF-0011078840 2023-04-24 - Annual Report Annual Report -
BF-0010221066 2022-04-25 - Annual Report Annual Report 2022
0007346611 2021-05-18 - Annual Report Annual Report 2021
0006922084 2020-06-11 - Annual Report Annual Report 2019
0006922087 2020-06-11 - Annual Report Annual Report 2020
0006922083 2020-06-11 - Annual Report Annual Report 2018
0005811878 2017-04-05 - Annual Report Annual Report 2017
0005590001 2016-06-22 - Annual Report Annual Report 2016
0005552857 2016-04-20 2016-04-20 Change of Agent Agent Change -
See something incorrect or outdated?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