Entity Name: | MARINA POINT CONDOMINIUMS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 1989 |
Business ALEI: | 0233474 |
Annual report due: | 25 Apr 2025 |
Business address: | 1621 STATE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | SAYBROOK POINT MARINA 1621 STATE STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | joyce@tagcos.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANCES B. PELLEGRINO ESQUIRE | Agent | 475 WHITNEY AVENUE, NEW HAVEN, CT, 06508, United States | +1 203-624-4196 | joyce@tagcos.com | 100 ADLA DRIVE, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA TAGLIATELA | Officer | 1621 STATE ST., NEW HAVEN, CT, 06511, United States | 1400 HARTFORD TPKE., UNIT 45, NORTH HAVEN, CT, 06473, United States |
STEPHEN TAGLIATELA | Officer | 1621 STATE ST., NEW HAVEN, CT, 06511, United States | 2 BRIDGE ST., OLD SAYBROOK, CT, 06475, United States |
LOUIS TAGLIATELA JR. | Officer | 1621 STATE ST., NEW HAVEN, CT, 06511, United States | 2 SMOKERISE RD., WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266177 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011387788 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010629259 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009450423 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
BF-0009450424 | 2022-05-24 | - | Annual Report | Annual Report | 2019 |
BF-0009860603 | 2022-05-24 | - | Annual Report | Annual Report | - |
0006183009 | 2018-05-14 | - | Annual Report | Annual Report | 2017 |
0006183011 | 2018-05-14 | - | Annual Report | Annual Report | 2018 |
0005559945 | 2016-05-10 | - | Annual Report | Annual Report | 2016 |
0005559939 | 2016-05-10 | - | Annual Report | Annual Report | 2015 |
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