Search icon

STAFFORD POINT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: STAFFORD POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 1986
Business ALEI: 0184033
Annual report due: 02 May 2025
Business address: 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: PO BOX 297, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: skrawiec@stephenrealty.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

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN J. BARBERINO JR. Agent 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-584-7401 skrawiec@stephenrealty.net 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BARBERINO Officer 153 RAINBOW ROAD, EAST GRANBY, CT, 06026, United States - - 3018 NE 21ST STREET, FORT LAUDERDALE, FL, 33301, United States
VICTOR BEQUARY Officer 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States - - 89 NEWTON HILL RD, NORTHFIELD, CT, 06778, United States
STEPHEN J. BARBERINO JR. Officer 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-584-7401 skrawiec@stephenrealty.net 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240262 2024-07-03 - Annual Report Annual Report -
BF-0011081361 2023-06-22 - Annual Report Annual Report -
BF-0010402936 2022-05-17 - Annual Report Annual Report 2022
BF-0009831841 2021-09-28 - Annual Report Annual Report -
BF-0008148239 2021-06-21 - Annual Report Annual Report 2020
0006685749 2019-11-25 - Annual Report Annual Report 2018
0006685751 2019-11-25 - Annual Report Annual Report 2019
0005989469 2017-12-21 - Annual Report Annual Report 2014
0005989474 2017-12-21 - Annual Report Annual Report 2017
0005989472 2017-12-21 - Annual Report Annual Report 2016
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