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 |
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
Name | Role |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||||
|
Name | PACHAUG MARINA AND CAMPGROUND ASSOCIATION, INC. |
Sale Date | 1987-03-12 |
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