BRINLEY COMMONS CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BRINLEY COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Mar 1991 |
Business ALEI: | 0259683 |
Annual report due: | 18 Mar 2026 |
Business address: | 693 Main St., South Glastonbury, CT, 06073, United States |
Mailing address: | P.O. Box 1221, Glastonbury, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jennifer@viragopm.com |
E-Mail: | email@kpmanagementllc.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Lyndsey Armacost | Director | 41 Brinley Way, Newington, CT, 06111-1153, United States |
Carl Baumann Jr | Director | 42 Brinley Way, Newington, CT, 06111-1153, United States |
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Caroline Roche | Officer | 54 Brinley Way, Newington, CT, 06111-1152, United States |
Ursela Brodowicz | Officer | 11 Brinley Way, Newington, CT, 06111-1101, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012917101 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012266758 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011390332 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010380741 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0008156212 | 2021-06-25 | - | Annual Report | Annual Report | 2020 |
BF-0009872443 | 2021-06-25 | - | Annual Report | Annual Report | - |
0006434729 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006160118 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
0005817314 | 2017-03-16 | - | Annual Report | Annual Report | 2017 |
0005676351 | 2016-09-30 | 2016-09-30 | Change of Agent Address | Agent Address Change | - |
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