Search icon

HAMPSHIRE COURT ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

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

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 -
See something incorrect or outdated?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