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 |
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
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 |
Name | Role |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
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 | - |
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