THREE OAKS PLAZA CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | THREE OAKS PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 May 1990 |
Business ALEI: | 0248350 |
Annual report due: | 22 May 2024 |
Business address: | 415 Killingworth Rd, Higganum, CT, 06441-4392, United States |
Mailing address: | 415 Killingworth Rd, Higganum, CT, United States, 06441-4392 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | teethbykeith@icloud.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
keith campbell | Agent | 415 Killingworth Rd, Higganum, CT, 06441-4392, United States | +1 860-759-9730 | teethbykeith@icloud.com | 415 Killingworth Rd, Higganum, CT, 06441-4392, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIM BUCKLEY | Officer | 415 KILLINGWORTH ROAD, HIGGANUM, CT, 06441, United States | - | - | 415 KILLINGWORTH ROAD, HIGGANUM, CT, 06441, United States |
keith campbell | Officer | 415 Killingworth Rd, Higganum, CT, 06441-4392, United States | +1 860-759-9730 | teethbykeith@icloud.com | 415 Killingworth Rd, Higganum, CT, 06441-4392, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIM BUCKLEY | Director | 415 KILLINGWORTH ROAD, HIGGANUM, CT, 06441, United States | 415 KILLINGWORTH ROAD, HIGGANUM, CT, 06441, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011389393 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0008692043 | 2023-01-17 | - | Annual Report | Annual Report | 2017 |
BF-0009960477 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0008692040 | 2023-01-17 | - | Annual Report | Annual Report | 2019 |
BF-0008692042 | 2023-01-17 | - | Annual Report | Annual Report | 2020 |
BF-0008692039 | 2023-01-17 | - | Annual Report | Annual Report | 2016 |
BF-0008692041 | 2023-01-17 | - | Annual Report | Annual Report | 2018 |
BF-0010857465 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0008692037 | 2023-01-16 | - | Annual Report | Annual Report | 2015 |
BF-0011058032 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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