Search icon

CANTERBURY RETIREMENT COMMUNITY ASSOCIATION, INC.

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

Company Details

Entity Name: CANTERBURY RETIREMENT COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 1986
Business ALEI: 0190045
Annual report due: 17 Sep 2025
Business address: 45 HIGHLAND ST, WEST HARTFORD, CT, 06119, United States
Mailing address: JEFFREY ROY 45 HIGHLAND ST, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mathew@accountingservicesct.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 Business address Phone E-Mail Residence address
JEFFREY ROY Agent 45 HIGHLAND ST, WEST HARTFORD, CT, 06119, United States +1 203-909-3099 mathew@accountingservicesct.com 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEANNE GURCHIN Officer THE HOLIDAY, 39 HIGHLAND STREET, WEST HARTFORD, CT, 06119, United States - - 11 HARRIS ROAD, AVON, CT, 06001, United States
JEFFREY ROY Officer 670 PROSPECT AVE, HARTFORD, CT, 06105, United States +1 203-909-3099 mathew@accountingservicesct.com 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279075 2024-08-19 - Annual Report Annual Report -
BF-0011382664 2023-09-15 - Annual Report Annual Report -
BF-0010854658 2022-08-23 - Annual Report Annual Report -
BF-0010040218 2022-08-22 - Annual Report Annual Report -
BF-0009562451 2022-08-22 - Annual Report Annual Report 2018
BF-0009562454 2022-08-22 - Annual Report Annual Report 2017
BF-0009562447 2022-08-22 - Annual Report Annual Report 2019
BF-0009562456 2022-08-22 - Annual Report Annual Report 2020
BF-0009562446 2022-08-08 - Annual Report Annual Report 2016
BF-0009562449 2022-08-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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