Search icon

ANTHONY ESTATES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANTHONY ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1989
Business ALEI: 0234483
Annual report due: 10 May 2025
Business address: 150 Eugene Oneill Dr, New London, CT, 06320-6402, United States
Mailing address: 150 Eugene Oneill Dr, New London, CT, United States, 06320-6402
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: sots@neproperty.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
NORTHEAST PROPERTY GROUP, INC. Agent

Director

Name Role Business address Residence address
CHRISTINA BAKER Director 70 MAIN STREET, JEWETT CITY, CT, 06351, United States 70 MAIN STREET, JEWETT CITY, CT, 06351, United States
LISA DUGAS Director 70 MAIN STREET, JEWETT CITY, CT, 06351, United States 70 MAIN STREET, JEWETT CITY, CT, 06351, United States
Denise Robillard Director - 141 Brown Ave, Jewett City, CT, 06351-1921, United States

Officer

Name Role Residence address
Denise Robillard Officer 141 Brown Ave, Jewett City, CT, 06351-1921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269909 2024-04-17 - Annual Report Annual Report -
BF-0011386087 2023-10-04 - Annual Report Annual Report -
BF-0012000895 2023-09-28 2023-09-28 Change of Agent Agent Change -
BF-0012000900 2023-09-28 2023-09-28 Change of Agent Address Agent Address Change -
BF-0010588320 2022-08-10 - Annual Report Annual Report -
BF-0009757179 2022-02-10 - Annual Report Annual Report -
0007094437 2021-02-01 - Annual Report Annual Report 2019
0007094491 2021-02-01 - Annual Report Annual Report 2020
0006738857 2020-02-03 - Annual Report Annual Report 2018
0005964761 2017-11-10 2017-11-10 Change of Agent Agent Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website