Entity Name: | NORTHEAST COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 1986 |
Business ALEI: | 0192070 |
Annual report due: | 15 Dec 2025 |
Business address: | c/o KP Management, LLC, 693 Main St, South Glastonbury, CT, 06073, United States |
Mailing address: | c/o KP Management, LLC, PO Box 1221, Glastonbury, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TREVOR PARRIS | Director | 365 MAIN STREET, WATERTWON, CT, 06795, United States | 31 BRINLEY AVE., HARTFORD, CT, 06106, United States |
ALYCE TEAL | Director | 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States | 107 WHITE ROCK DR, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Claudia Lewis | Officer | - | 80 Westland St, B, Hartford, CT, 06120, United States |
ALYCE TEAL | Officer | 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States | 107 WHITE ROCK DR, WINDSOR, CT, 06095, United States |
Marcia Sawyer | Officer | - | 14B Judson St., Hartford, CT, 06120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281380 | 2024-11-20 | - | Annual Report | Annual Report | - |
BF-0011381984 | 2023-12-15 | - | Annual Report | Annual Report | - |
BF-0010373231 | 2022-12-08 | - | Annual Report | Annual Report | 2022 |
BF-0009826559 | 2021-12-09 | - | Annual Report | Annual Report | - |
0007034492 | 2020-12-09 | - | Annual Report | Annual Report | 2020 |
0006691715 | 2019-12-06 | - | Annual Report | Annual Report | 2019 |
0006691713 | 2019-12-06 | - | Annual Report | Annual Report | 2018 |
0006208193 | 2018-06-26 | 2018-06-26 | Change of Agent | Agent Change | - |
0006206391 | 2018-06-26 | - | Annual Report | Annual Report | 2017 |
0005756768 | 2017-01-31 | - | Annual Report | Annual Report | 2016 |
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