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 |
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 |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
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 |
Name | Role | Residence address |
---|---|---|
Denise Robillard | Officer | 141 Brown Ave, Jewett City, CT, 06351-1921, United States |
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