Search icon

PROSPECT GARDEN ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPECT GARDEN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1985
Business ALEI: 0169219
Annual report due: 07 May 2025
Business address: C/O PLAZA REALTY AND MANAGEMENT CORP. 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: C/O PLAZA REALTY AND MANAGEMENT CORP. 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Director

Name Role Residence address
EDITH TIRADO Director 18 PROSPECT STREET A8, NORWALK, CT, 06850, United States
ALTAGRACIA LUISA RIJO Director 18 PROSPECT ST. C-14, NORWALK, CT, 06850, United States
BRENDA FORD Director 18 PROSPECT STREET C - 15, NORWALK, CT, 06850, United States
RONALD QUIROGA Director 18 PROSPECT STREET A13, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049644 2024-04-15 - Annual Report Annual Report -
BF-0011079328 2023-04-18 - Annual Report Annual Report -
BF-0010221075 2022-04-06 - Annual Report Annual Report 2022
0007286762 2021-04-07 - Annual Report Annual Report 2021
0006886099 2020-04-17 - Annual Report Annual Report 2020
0006657423 2019-10-09 - Annual Report Annual Report 2019
0006175554 2018-05-03 - Annual Report Annual Report 2013
0006175585 2018-05-03 - Annual Report Annual Report 2016
0006175614 2018-05-03 - Annual Report Annual Report 2018
0006175599 2018-05-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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