OCEAN PARK CONDOMINIUM ASSOCIATION, INC.

Entity Name: | OCEAN PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 1989 |
Business ALEI: | 0232399 |
Annual report due: | 28 Mar 2026 |
Business address: | 5 Shaws Cove, New London, CT, 06320, United States |
Mailing address: | 5 Shaws Cove, Suite 200, New London, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | dprice@uspropre.com |
NAICS
531311 Residential Property ManagersName | Role |
---|---|
US PROPERTIES REAL ESTATE SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANNIE GARNER | Director | 611 OCEAN AVE F2, NEW LONDON, CT, 06320, United States | 611 OCEAN AVE F2, NEW LONDON, CT, 06320, United States |
Name | Role | Residence address |
---|---|---|
Erica Derrick | Officer | 611 Ocean Avenue, G4, New London, CT, 06320, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915591 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012266796 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011873762 | 2023-07-05 | 2023-07-05 | Amendment | Certificate of Amendment | - |
BF-0011386387 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010522178 | 2022-03-28 | - | Change of Email Address | Business Email Address Change | - |
This company hasn't received any reviews.
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