Search icon

PACHAUG MARINA AND CAMPGROUND ASSOCIATION, INC.

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

Company Details

Entity Name: PACHAUG MARINA AND CAMPGROUND ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1987
Business ALEI: 0198239
Annual report due: 23 Mar 2026
Business address: C/O Northeast Property Group Inc, 150 Eugene O'Neill Drive, New London, CT, 06320, United States
Mailing address: C/O Northeast Property Group Inc, 150 Eugene O'Neill Drive, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: sots@neproperty.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
NORTHEAST PROPERTY GROUP, INC. Agent

Officer

Name Role Residence address
Jeffrey Beausoleil Officer 41 Condale Ln, Plainville, CT, 06062-2601, United States
Lawrence Jenkins Officer 9105 28th Avenue Dr E, Palmetto, FL, 34221-1654, United States
Linda Rauchle Officer 162 Hampton Ave, West Hartford, CT, 06110-1011, United States
Louise Violette Officer 410 Mashapaug Rd, Holland, MA, 01521-2443, United States

Director

Name Role Residence address
Jeffrey Beausoleil Director 41 Condale Ln, Plainville, CT, 06062-2601, United States
Lawrence Jenkins Director 9105 28th Avenue Dr E, Palmetto, FL, 34221-1654, United States
Louise Violette Director 410 Mashapaug Rd, Holland, MA, 01521-2443, United States
Donna Mason Director 17801 130th Ave N, Jupiter, FL, 33478-4699, United States
Pam Jones Director 5602 Austin St, Leesburg, FL, 34748-8000, United States
Jon Birkhofer Director 2256 Bachman Path, The Villages, FL, 32162-3428, United States
Linda Rauchle Director 162 Hampton Ave, West Hartford, CT, 06110-1011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913167 2025-02-21 - Annual Report Annual Report -
BF-0012183881 2024-02-22 - Annual Report Annual Report -
BF-0011388034 2023-09-28 - Annual Report Annual Report -
BF-0010333180 2023-09-28 - Annual Report Annual Report 2022
BF-0011994612 2023-09-26 2023-09-26 Change of Agent Address Agent Address Change -
BF-0011994596 2023-09-26 2023-09-26 Change of Agent Agent Change -
0007279505 2021-04-01 - Annual Report Annual Report 2021
0006835538 2020-03-17 - Annual Report Annual Report 2020
0006433143 2019-03-07 - Annual Report Annual Report 2019
0006135826 2018-03-23 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Griswold 280 SHETUCKET TP 84/133/139// 35.6 5715 Source Link
Acct Number P0312800
Assessment Value $1,077,510
Appraisal Value $1,539,300
Land Use Description CAMPGRNDM00
Zone C-1
Neighborhood H
Land Assessed Value $854,560
Land Appraised Value $1,220,800

Parties

Name PACHAUG MARINA AND CAMPGROUND ASSOCIATION, INC.
Sale Date 1987-03-12
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