Search icon

MOUNTAIN RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1988
Business ALEI: 0222898
Annual report due: 30 Aug 2025
Business address: 635 Farmington Ave, Hartford, CT, 06105-2973, United States
Mailing address: 635 Farmington Ave, Hartford, CT, United States, 06105-2973
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@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

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent IMAGINEERS, LLC, 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
Joanna Mechlinski Officer 54 N. Mountain Rd, 103, New Britain, CT, 06053, United States
Christy Tull Officer 31 Fairway Drive, Merident, CT, 06450, United States
Laurence Routhier Officer 54 N Mountain Rd, New Britain, CT, 06053-3482, United States
Sawyer Woodland Officer 30 N Mountain Rd, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218003 2024-08-19 - Annual Report Annual Report -
BF-0011385660 2023-08-25 - Annual Report Annual Report -
BF-0010855917 2022-08-17 - Annual Report Annual Report -
BF-0009809623 2022-05-18 - Annual Report Annual Report -
0006974864 2020-09-08 - Annual Report Annual Report 2020
0006633481 2019-08-29 - Annual Report Annual Report 2019
0006240171 2018-08-30 - Annual Report Annual Report 2018
0005910529 2017-08-15 - Annual Report Annual Report 2017
0005605261 2016-07-19 - Annual Report Annual Report 2016
0005405212 2015-09-24 2015-09-24 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See something incorrect or outdated?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