Search icon

LAKEVIEW ASSOCIATION OF BRANFORD, INC. THE

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

Company Details

Entity Name: LAKEVIEW ASSOCIATION OF BRANFORD, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1990
Business ALEI: 0252290
Annual report due: 29 Aug 2025
Business address: 26 Lakeview Dr, Branford, CT, 06405-4044, United States
Mailing address: C/O CPE PROPERTY MANAGEMENT SOLUTIONS 124 E Main Street, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: support@cpepropertymanagement.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
COHEN AND WOLF, P.C. Agent

Officer

Name Role Business address Residence address
Gale Billingsley Officer - 124 E. Main St, Brandford, CT, 06405, United States
PETER GELTMAN Officer 26 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States 26 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States
JEFFREY HUG Officer 24 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States 24 LAKEVIEW DRIVE, B, BRANFORD, CT, 06405, United States
VICTORIA AMPUDIO Officer - 15 Lakeview Dr, A, Branford, CT, 06405, United States
KATE ZANZUCCHI Officer - 5 Lakeview Dr, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267818 2024-08-05 - Annual Report Annual Report -
BF-0011391216 2023-09-01 - Annual Report Annual Report -
BF-0010936121 2022-12-21 - Annual Report Annual Report -
BF-0010858250 2022-12-21 - Annual Report Annual Report -
BF-0009807589 2022-12-21 - Annual Report Annual Report -
0007353430 2021-05-27 - Change of Business Address Business Address Change -
0006945156 2020-07-13 - Annual Report Annual Report 2020
0006595715 2019-07-11 - Annual Report Annual Report 2019
0006216979 2018-07-16 - Annual Report Annual Report 2018
0005905681 2017-08-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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