Search icon

TAFT POINTE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: TAFT POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 1987
Business ALEI: 0199119
Annual report due: 08 Apr 2026
Business address: c/o Propertyworx 1278 Main St, Watertown, CT, 06795, United States
Mailing address: c/o Propertyworx 1278 Main St, Suite 8, Watertown, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: k.hensel@cmproperty.com
E-Mail: doreen@propertyworx.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JAMES BORNHOLDT Officer 24 Taft Pointe, #45, CONNECTICUT, Waterbury, CT, 06708, United States
BARBARA RANAUDO Officer 34 Taft Pointe, #79, CONNECTICUT, Waterbury, CT, 06708, United States
Kristen Deely Officer 19 Taft Pointe, Unit # 66, Waterbury, CT, 06708, United States

Director

Name Role Business address Residence address
Samantha Hornbuckle Director c/o Propertyworx 1278 Main St, Suite L2, Watertown, CT, 06795, United States 29 Taft Pt, Unit 90, Waterbury, CT, 06708-5923, United States

Agent

Name Role
PROPERTYWORX LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913227 2025-03-25 - Annual Report Annual Report -
BF-0013152309 2024-11-18 2025-03-11 Change of Agent Address Agent Address Change -
BF-0012801751 2024-10-18 2024-10-18 Change of Agent Agent Change -
BF-0012181721 2024-03-14 - Annual Report Annual Report -
BF-0011385297 2023-07-20 - Annual Report Annual Report -
BF-0011761907 2023-04-10 2023-04-10 Change of Email Address Business Email Address Change -
BF-0011002793 2022-09-12 2022-09-12 Change of Business Address Business Address Change -
BF-0010686306 2022-07-19 2022-07-19 Change of Agent Agent Change -
BF-0010248870 2022-03-10 - Annual Report Annual Report 2022
0007281055 2021-04-02 - Annual Report Annual Report 2021
See something incorrect or outdated?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