Search icon

CROWN GARDENS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CROWN GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 1985
Business ALEI: 0174877
Annual report due: 03 Oct 2025
Business address: 1420 Main St, Glastonbury, CT, 06033-3110, United States
Mailing address: 1420 Main St, Glastonbury, CT, United States, 06033-3110
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.com
E-Mail: lionelchase19@yahoo.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ALAN P. ROSENBERG Agent 111 Simsbuy Road, Avon, CT, 06001, United States +1 860-406-8280 arosenberg@rosenberglawgroup.com 87 BLUE RIDGE DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
Dan Zak Officer 1420 Main St, Glastonbury, CT, 06033, United States 236 New London Turnpike, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077046 2025-02-22 - Annual Report Annual Report -
BF-0012240644 2025-02-22 - Annual Report Annual Report -
BF-0011810499 2023-05-17 2023-05-17 Change of Business Address Business Address Change -
BF-0011810488 2023-05-17 2023-05-17 Interim Notice Interim Notice -
BF-0008468080 2023-02-28 - Annual Report Annual Report 2016
BF-0008468084 2023-02-28 - Annual Report Annual Report 2017
BF-0008468082 2023-02-28 - Annual Report Annual Report 2019
BF-0008468081 2023-02-28 - Annual Report Annual Report 2018
BF-0009915020 2023-02-28 - Annual Report Annual Report -
BF-0010688973 2023-02-28 - Annual Report Annual Report -
See something incorrect or outdated?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