Search icon

MARINERS WALK ASSOCIATION, INC.

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

Company Details

Entity Name: MARINERS WALK ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1986
Business ALEI: 0180679
Annual report due: 28 Feb 2026
Business address: C/O PRIME MANAGEMENT, LLC 560 ORCHARD ST, NEW HAVEN, CT, 06511, United States
Mailing address: C/O PRIME MANAGEMENT, LLC 560 ORCHARD ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: condo@primemanagementct.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
PRIME MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Brian Boretsky Officer - 302 Mariners Walk, Milford, CT, 06460-6374, United States
Eric Barsalou Officer - 202 Mariners Walk, Milford, CT, 06460-6373, United States
ROBIN COVINO Officer - 205 Mariners Walk, Milford, CT, 06460-6369, United States
CHRISTOPHER ALLEN Officer 304 MARINERS WALK, MILFORD, CT, 06460, United States 304 MARINERS WALK, MILFORD, CT, 06460, United States
Shelly Zak Officer - 403 Mariners Walk, Milford, CT, 06460-6371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907522 2025-02-14 - Annual Report Annual Report -
BF-0012238753 2024-01-31 - Annual Report Annual Report -
BF-0011081710 2023-02-10 - Annual Report Annual Report -
BF-0010394352 2022-02-08 - Annual Report Annual Report 2022
0007361579 2021-06-08 - Change of Business Address Business Address Change -
0007084339 2021-01-27 - Annual Report Annual Report 2021
0006779470 2020-02-20 2020-02-20 Change of Agent Agent Change -
0006729819 2020-01-16 - Annual Report Annual Report 2020
0006630801 2019-08-26 - Annual Report Annual Report 2019
0006630797 2019-08-26 - Annual Report Annual Report 2018
See something incorrect or outdated?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