Search icon

TURNBERRY HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

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

Officer

Name Role Residence address
CHARLES MARING Officer 9 S BRANFORD RD, WALLINGFORD, CT, 06492, United States

Director

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

Agent

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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