Search icon

HARBOUR CREST CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOUR CREST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1988
Business ALEI: 0223314
Annual report due: 13 Sep 2025
Business address: C/O PALMER PROPERTY MANAGEMENT 3190 WHITNEY AVE #4, HAMDEN, CT, 06518, United States
Mailing address: C/O PALMER PROPERTY MANAGEMENT 3190 WHITNEY AVE #4, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpetrillo@palmerproperty.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
PALMER PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Residence address
LISA PEREIRA Officer 382 East Main Street, Wallingford, CT, 06492, United States
JAVIER CRUZ Officer 3190 WHITNEY AVE, BLDG 4, HAMDEN, CT, 06518, United States
Susan Silva Officer 1423 Quinnipiac Ave, 116, New Haven, CT, 06513-1735, United States
GAIL ROUNDTREE Officer 1423 QUINNIPIAC AVE UNIT 113, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218036 2024-09-12 - Annual Report Annual Report -
BF-0011386112 2023-09-13 - Annual Report Annual Report -
BF-0010316957 2022-09-13 - Annual Report Annual Report 2022
BF-0009814262 2021-10-26 - Annual Report Annual Report -
0006973018 2020-09-04 - Annual Report Annual Report 2020
0006930221 2020-06-23 - Annual Report Annual Report 2018
0006930222 2020-06-23 - Annual Report Annual Report 2019
0006091739 2018-02-22 - Annual Report Annual Report 2017
0005853693 2017-05-30 2017-05-30 Change of Agent Agent Change -
0005721364 2016-12-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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