Search icon

ROSEWOOD OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: ROSEWOOD OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1987
Business ALEI: 0205396
Annual report due: 27 Aug 2025
Business address: C/O JOSEPH GAETANO 8 SADDLE LANE, WALLINGFORD, CT, 06492, United States
Mailing address: PO BOX 4327 8 SADDLE LANE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: coachgaetano@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
COURTNEY SOUTHERLAND Officer 306 Rosewood Ave, New Haven, CT, 06513-3333, United States 306 ROSEWOOD AVE, NEW HAVEN, CT, 06513, United States
JOSEPH R GAETANO Officer 8 SADDLE LANE, WALLINGFORD, CT, 06492, United States 8 SADDLE LANE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Phone E-Mail Residence address
EMILY RESNIK CONN Agent 270 AMITY ROAD, SUITE 219, WOODBRIDGE, CT, 06525, United States +1 203-389-8842 coachgaetano@aol.com 14 CASSWAY ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188540 2024-08-07 - Annual Report Annual Report -
BF-0011386223 2023-08-24 - Annual Report Annual Report -
BF-0010230399 2022-08-29 - Annual Report Annual Report 2022
BF-0009808324 2021-10-29 - Annual Report Annual Report -
0007205367 2021-03-04 - Annual Report Annual Report 2020
0006595722 2019-07-11 - Annual Report Annual Report 2019
0006221331 2018-07-24 - Annual Report Annual Report 2018
0005913518 2017-08-21 - Annual Report Annual Report 2017
0005710158 2016-11-25 2016-11-25 Change of Agent Agent Change -
0005630387 2016-08-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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