HAMPSHIRE COURT ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HAMPSHIRE COURT ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Jan 1988 |
Business ALEI: | 0210777 |
Annual report due: | 07 Jan 2026 |
Business address: | Elite Property Management 39 New London Tpke, Glastonbury, CT, 06033, United States |
Mailing address: | Elite Property Management 39 New London Tpke, Suite 330, Glastonbury, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sulymal@epmllc.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 |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenneth Kohnle | Director | Elite Property Management 39 New London Tpke, Suite 330, Glastonbury, CT, 06033, United States | 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States |
KEN BOYNTON | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States | 100 DOBSON ROAD, #25, VERNON, CT, 06066, United States |
GLORIA AXIOTIS | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States | 100 DOBSON ROAD, UNIT 19, VERNON, CT, 06066, United States |
Rick Thompson | Director | - | 100 Dobson Road, 11, Vernon, CT, 06066, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012914032 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012192107 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011385344 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010172505 | 2023-04-11 | - | Annual Report | Annual Report | 2022 |
0007191837 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006729919 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
0006322801 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0005994440 | 2018-01-02 | - | Annual Report | Annual Report | 2018 |
0005776669 | 2017-02-06 | 2017-02-06 | Change of Business Address | Business Address Change | - |
0005776664 | 2017-02-06 | 2017-02-06 | Change of Agent | Agent Change | - |
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