Search icon

MAPLE HEIGHTS ASSOCIATION, INC.

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

Company Details

Entity Name: MAPLE HEIGHTS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1988
Business ALEI: 0225009
Annual report due: 15 Nov 2025
Business address: 102 N MAPLE ST #2B, ENFIELD, CT, 06082, United States
Mailing address: 102 N MAPLE ST #2B, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbutenas@aol.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 Phone E-Mail Residence address
Josee Grondin Officer - - 102 N Maple S, 11C, Enfield, CT, 06082, United States
Susan Normile Officer - - 102 N Maple St, 10A, Enfield, CT, 06082, United States
CHERYL BUTENAS Officer +1 860-508-5287 cbutenas@aol.com 102 N. MAPLE STREET, #2B, ENFIELD, CT, 06082, United States

Director

Name Role Phone E-Mail Residence address
CHERYL BUTENAS Director +1 860-508-5287 cbutenas@aol.com 102 N. MAPLE STREET, #2B, ENFIELD, CT, 06082, United States

Agent

Name Role Business address Phone E-Mail Residence address
CHERYL BUTENAS Agent 102 N. MAPLE STREET, #2B, ENFIELD, CT, 06082, United States +1 860-508-5287 cbutenas@aol.com 102 N. MAPLE STREET, #2B, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219059 2024-10-28 - Annual Report Annual Report -
BF-0011387970 2023-10-20 - Annual Report Annual Report -
BF-0010393302 2022-10-24 - Annual Report Annual Report 2022
BF-0010515793 2022-03-21 - Interim Notice Interim Notice -
BF-0009824322 2021-11-09 - Annual Report Annual Report -
0007012204 2020-11-03 - Annual Report Annual Report 2020
0006670031 2019-10-31 - Annual Report Annual Report 2019
0006275174 2018-11-10 - Annual Report Annual Report 2018
0005952921 2017-10-24 - Annual Report Annual Report 2016
0005952932 2017-10-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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