Entity Name: | TURNBERRY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Mar 1989 |
Business ALEI: | 0231829 |
Annual report due: | 07 Mar 2024 |
Business address: | Wallingford, MA, 06492, United States |
Mailing address: | 10 TURNBERRY RD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | naouel.aouay@ingle-cpa.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 | Residence address |
---|---|---|
CHARLES MARING | Officer | 9 S BRANFORD RD, WALLINGFORD, CT, 06492, United States |
Name | Role | Residence address |
---|---|---|
BARRY JOHNSON | Director | 2 TURNBERRY RD, WALLINGFORD, CT, 06492, United States |
GLENN/CAROL TELFORD | Director | 10 TURNBERRY RD., WALLINGFORD, CT 06492, CT, 06492, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KENNETH A. GEREMIA | Agent | C/O ENNIS PROPERTY MANAGEMENT, INC., 97 EAST MAIN STREET, MERIDEN, CT, 06450, United States | +1 781-425-2050 | naouel.aouay@ingle-cpa.com | 15 SMOKE RISE, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011385472 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0008938170 | 2022-12-28 | - | Annual Report | Annual Report | 2019 |
BF-0008938171 | 2022-12-28 | - | Annual Report | Annual Report | 2015 |
BF-0008938166 | 2022-12-28 | - | Annual Report | Annual Report | 2017 |
BF-0008938169 | 2022-12-28 | - | Annual Report | Annual Report | 2018 |
BF-0008938167 | 2022-12-28 | - | Annual Report | Annual Report | 2020 |
BF-0008938168 | 2022-12-28 | - | Annual Report | Annual Report | 2016 |
BF-0009959866 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0010855835 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0011058000 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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