Search icon

HIGH MEADOW ASSOCIATION, INC.

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

Company Details

Entity Name: HIGH MEADOW ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1987
Business ALEI: 0197498
Annual report due: 27 Mar 2026
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.com
E-Mail: ccruz@thepropertygroup.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

Officer

Name Role Residence address
Arthur Johnson Officer 1 Westview Ln, Brookfield, CT, 06804-3465, United States
Geovany Ruemmeley Officer 4 Eastview Dr, Brookfield, CT, 06804-3407, United States
Harold Tejada Officer 7 Eastview Dr, Brookfield, CT, 06804-3408, United States
Jan Olszewski Officer 20 Ledgewood Dr, Brookfield, CT, 06804-3421, United States
ANDREA WRIGHT Officer 50 LEDGEWOOD DRIVE, BROOKFIELD, CT, 06804, United States
Patrick O'Brien Officer 145 Newfield Rd, Torrington, CT, 06790-7017, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913123 2025-03-27 - Annual Report Annual Report -
BF-0013215337 2024-11-21 2024-11-21 Change of Email Address Business Email Address Change -
BF-0013215332 2024-11-21 2024-11-21 Change of Agent Agent Change -
BF-0012180005 2024-03-27 - Annual Report Annual Report -
BF-0011385942 2023-06-05 - Annual Report Annual Report -
BF-0010260013 2022-03-25 - Annual Report Annual Report 2022
0007190308 2021-02-25 - Annual Report Annual Report 2021
0006765505 2020-02-20 - Annual Report Annual Report 2020
0006427472 2019-03-06 - Annual Report Annual Report 2019
0006092673 2018-02-23 - 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See something incorrect or outdated?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