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 |
NAICS
813910 Business AssociationsThis 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
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 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 | - |
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