Search icon

MARINA POINT CONDOMINIUMS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
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