Entity Name: | PROSPECT COMMON CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 May 1988 |
Business ALEI: | 0217582 |
Annual report due: | 10 May 2025 |
Business address: | C/O IMAGINEERS 249 WEST STREET, SEYMOUR, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS 249 WEST STREET, SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vlocke@imagineersllc.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
ALICE BERNS | Director | 24 MAPLEWOOD DRIVE, NEW MILFORD, CT, 06776, United States |
MICHAEL FIOCCOLA | Director | 46 OLD STATE ROAD, NEW MILFORD, CT, 06776, United States |
Name | Role | Residence address |
---|---|---|
GARTH MARTIN | Officer | 15 MOUNT LAUREL ROAD, NEW MILFORD, CT, 06776, United States |
Dave King | Officer | 45 Beard Dr, 4-5, New Milford, CT, 06776-3716, United States |
Clare Greiner | Officer | 23 Beard Dr, 2-3, New Milford, CT, 06776-3716, United States |
Cathy Croker | Officer | 22 Beard Dr, 2-2, New Milford, CT, 06776-3716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KARL P. KUEGLER JR | Agent | 249 WEST STREET, SEYMOUR, CT, 06483, United States | +1 203-509-1076 | vlocke@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187049 | 2024-05-22 | - | Annual Report | Annual Report | - |
BF-0011386760 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010316029 | 2022-04-20 | - | Annual Report | Annual Report | 2022 |
0007299632 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0006998354 | 2020-10-09 | - | Annual Report | Annual Report | 2020 |
0006618086 | 2019-08-08 | - | Annual Report | Annual Report | 2019 |
0006191679 | 2018-05-30 | - | Annual Report | Annual Report | 2018 |
0005842697 | 2017-05-12 | - | Annual Report | Annual Report | 2017 |
0005531626 | 2016-04-08 | - | Annual Report | Annual Report | 2016 |
0005455652 | 2015-12-30 | - | Annual Report | Annual Report | 2015 |
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