Search icon

PROSPECT COMMON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Director

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
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