Search icon

THREE OAKS PLAZA CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

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 -
See something incorrect or outdated?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