Search icon

QUINNIPIAC VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: QUINNIPIAC VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jul 1988
Business ALEI: 0220634
Annual report due: 14 Jul 2024
Business address: 126 S. CHERRY STREET PO BOX 461, WALLINGFORD, CT, 06492, United States
Mailing address: 126 S. CHERRY STREET PO BOX 461, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dst.amant@performancepropertiesllc.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

Officer

Name Role Business address Residence address
Brittany Tenerow Officer - 1367 Hanover Ave, Meriden, CT, 06451, United States
VANESSA TORRES Officer 1367 HANOVER AVE, MERIDEN, CT, 06451, United States 1367 HANOVER AVE, MERIDEN, CT, 06451, United States

Agent

Name Role
PERFORMANCE PROPERTIES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387242 2023-06-29 - Annual Report Annual Report -
BF-0010201240 2023-01-09 - Annual Report Annual Report 2022
BF-0009760945 2021-07-15 - Annual Report Annual Report -
0007148390 2021-02-12 - Annual Report Annual Report 2020
0006776102 2020-02-24 - Annual Report Annual Report 2016
0006776166 2020-02-24 - Annual Report Annual Report 2017
0006776183 2020-02-24 - Annual Report Annual Report 2018
0006776206 2020-02-24 - Annual Report Annual Report 2019
0005933690 2017-09-07 2017-09-07 Change of Agent Agent Change -
0005398895 2015-09-22 - 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See something incorrect or outdated?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