Entity Name: | BALMORAL HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Feb 1989 |
Business ALEI: | 0229343 |
Annual report due: | 23 Feb 2025 |
Business address: | 188 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States |
Mailing address: | 188 PARTRIDGE LANDING, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | taugustinos@gmail.com |
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
Name | Role |
---|---|
SANDLER & HANSEN, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN C. GANCI | Officer | 1667 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States | 1667 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States |
THEODORE AUGUSTINOS | Officer | LOCKE LORD LLP, 20 CHURCH STREET, 20TH FL., HARTFORD, CT, 06013, United States | 188 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States |
CHRISTOPHER A. LIEBEL | Officer | 157 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States | 157 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN C. GANCI | Director | 1667 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States | 1667 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States |
KENNETH M. COLLETTE | Director | 1641 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States | 1641 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States |
THEODORE AUGUSTINOS | Director | LOCKE LORD LLP, 20 CHURCH STREET, 20TH FL., HARTFORD, CT, 06013, United States | 188 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States |
CHRISTOPHER A. LIEBEL | Director | 157 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States | 157 PARTRIDGE LANDING, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012270201 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0010244831 | 2024-04-21 | - | Annual Report | Annual Report | 2022 |
BF-0011386140 | 2024-04-21 | - | Annual Report | Annual Report | - |
BF-0012605094 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010184382 | 2021-12-31 | 2021-12-31 | Change of Agent | Agent Change | - |
BF-0009872530 | 2021-11-24 | - | Annual Report | Annual Report | - |
BF-0009141438 | 2021-11-24 | - | Annual Report | Annual Report | 2020 |
BF-0009141439 | 2021-11-24 | - | Annual Report | Annual Report | 2019 |
0006491326 | 2019-03-25 | 2019-03-25 | Change of Agent | Agent Change | - |
0006329538 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
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