PLYMOUTH COURT - OWNERS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PLYMOUTH COURT - OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 1986 |
Business ALEI: | 0194685 |
Annual report due: | 29 Dec 2025 |
Business address: | C/O APMC, L.L.C. 124 Thimble Island Road, BRANFORD, CT, 06405, United States |
Mailing address: | C/O APMC, L.L.C. 124 Thimble Island Road, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Tille Sheffield | Officer | - | 7 Plymouth Court, Clinton, CT, 06413, United States |
ANITA RUPLEY | Officer | 9 PLYMOUTH COURT, CLINTON, CT, 06413, United States | 9 PLYMOUTH COURT, CLINTON, CT, 06413, United States |
Name | Role |
---|---|
APMC, L.L.C. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PLYMOUTH COURT-FOUNDERS VILLAGE HOMEOWNERS ASSOCIATION, INC. | PLYMOUTH COURT - OWNERS ASSOCIATION, INC. | 1989-03-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282689 | 2024-12-04 | - | Annual Report | Annual Report | - |
BF-0012475712 | 2023-12-15 | - | Annual Report | Annual Report | - |
BF-0010306371 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
BF-0009826164 | 2021-12-01 | - | Annual Report | Annual Report | - |
0007021010 | 2020-11-17 | - | Annual Report | Annual Report | 2020 |
0006690631 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006567390 | 2019-05-28 | 2019-05-28 | Change of Business Address | Business Address Change | - |
0006567391 | 2019-05-28 | 2019-05-28 | Change of Agent | Agent Change | - |
0006299820 | 2018-12-28 | - | Annual Report | Annual Report | 2018 |
0006107948 | 2018-03-06 | - | Annual Report | Annual Report | 2006 |
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