Entity Name: | VISTAS CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Sep 1989 |
Business ALEI: | 0238051 |
Annual report due: | 11 Sep 2025 |
Business address: | C/O IMAGINEERS 249 WEST STREET, SEYMOUR, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS LLC 249 WEST ST., SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CRaming@imagineersllc.com |
E-Mail: | vlocke@imagineersllc.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 | |
---|---|---|---|---|---|
KARL P. KUEGLER JR. | Agent | IMAGINEERS LLC, 249 WEST STREET, SEYMOUR, CT, 06483, United States | +1 203-509-1076 | vlocke@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Name | Role | Residence address |
---|---|---|
ROSEMARIE KENT | Officer | 24 BLUERIDGE DRIVE #U05, WATERBURY, CT, 06704, United States |
Rosemary Rigon | Officer | 24 Blue Ridge Drive N02, Waterbury, CT, 06704, United States |
Name | Role | Residence address |
---|---|---|
Rosemary Rigon | Director | 24 Blue Ridge Drive N02, Waterbury, CT, 06704, United States |
GLORIA BROWN | Director | 587 BURRITT STREET, PLANTSVILLE, CT, 06479, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012269637 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011388196 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0010310853 | 2022-08-12 | - | Annual Report | Annual Report | 2022 |
BF-0009814663 | 2021-08-31 | - | Annual Report | Annual Report | - |
0007043634 | 2020-12-23 | - | Annual Report | Annual Report | 2020 |
0006628079 | 2019-08-21 | - | Annual Report | Annual Report | 2019 |
0006229344 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005914768 | 2017-08-23 | - | Annual Report | Annual Report | 2017 |
0005619241 | 2016-08-02 | - | Annual Report | Annual Report | 2016 |
0005455723 | 2015-12-30 | - | 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