Entity Name: | VALLEY PINES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Aug 1987 |
Business ALEI: | 0204627 |
Annual report due: | 11 Aug 2023 |
Business address: | 464-1 PLEASANT VALLEY RD S, GROTON, CT, 06340, United States |
Mailing address: | ALEXANDER OLARTE 464-1 PLEASANT VALLEY RD S, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | ALEXANDER.OLARTE@NAVY.MIL |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JILL MATARESE VETELINO | Agent | 472 PLEASANT VALLEY RD SOUTH, GROTON, CT, 06340, United States | +1 860-319-1083 | elangel.150@gmail.com | 472 PLEASANT VALLEY RD SOUTH, GROTON, CT, 06340, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALEXANDER OLARTE | Director | - | - | - | 464-1 PLEASANT VALLEY RD. S., GROTON, CT, 06340, United States |
GINA LIGHT | Director | NAVAL SUBMARINE BASE, NLON BOX 00, GROTON, CT, 06349, United States | - | - | 464-1 PLEASANT VALLEY RD. SOUTH, GROTON, CT, 06340, United States |
JILL MATARESE VETELINO | Director | 464-1 PLEASANT VALLEY RD S, GROTON, CT, 06340, United States | +1 860-319-1083 | elangel.150@gmail.com | 472 PLEASANT VALLEY RD SOUTH, GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010272063 | 2022-07-26 | - | Annual Report | Annual Report | 2022 |
BF-0009806831 | 2021-10-19 | - | Annual Report | Annual Report | - |
0006945679 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006593602 | 2019-07-10 | - | Annual Report | Annual Report | 2018 |
0006593606 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006217651 | 2018-07-17 | - | Annual Report | Annual Report | 2015 |
0006217664 | 2018-07-17 | - | Annual Report | Annual Report | 2017 |
0006217661 | 2018-07-17 | - | Annual Report | Annual Report | 2016 |
0005151057 | 2014-07-25 | - | Annual Report | Annual Report | 2014 |
0004894864 | 2013-07-15 | - | Annual Report | Annual Report | 2013 |
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