TAFT POINTE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | 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 |
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 |
Name | Role |
---|---|
PROPERTYWORX LLC | Agent |
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 |
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