Search icon

FIRST SPRING RUN ASSOCIATION, INC.

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

Company Details

Entity Name: FIRST SPRING RUN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1988
Business ALEI: 0217864
Annual report due: 03 Jun 2025
Business address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nick@felnercorp.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Barbara Spilkin Officer 1186 Hope St, Unit G, Stamford, CT, 06907-1669, United States
VIKTORIYA HORDYEYEVA Officer 1186 Hope St, Unit D, Stamford, CT, 06907-1669, United States
Steve Goisan Officer 1186 Hope St, D, Stamford, CT, 06907, United States
Marina Critides Officer 1186 Hope St, Unit B, Stamford, CT, 06907-1669, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189091 2024-05-06 - Annual Report Annual Report -
BF-0011914941 2023-08-03 2023-08-03 Change of Business Address Business Address Change -
BF-0011914946 2023-08-03 2023-08-03 Change of Agent Agent Change -
BF-0011387234 2023-06-20 - Annual Report Annual Report -
BF-0010372276 2022-06-14 - Annual Report Annual Report 2022
BF-0009752899 2021-06-24 - Annual Report Annual Report -
0006926969 2020-06-18 - Annual Report Annual Report 2020
0006569536 2019-06-05 - Annual Report Annual Report 2019
0006199840 2018-06-14 - Annual Report Annual Report 2018
0006150549 2018-03-15 2018-03-15 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See something incorrect or outdated?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