Search icon

ANCHOR POINTE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ANCHOR POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1991
Business ALEI: 0263160
Annual report due: 19 Jul 2025
Business address: 140 CAPTAIN THOMAS BLVD. SUITE 108 SUITE 108, WEST HAVEN, CT, 06516, United States
Mailing address: C/O HARBORVIEW REALTY SERVICES LLC 140 CAPTAIN THOMAS BLVD. SUITE 108, 108, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: harborviewpropertymanagement@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role
BENDER, ANDERSON AND BARBA, P.C. Agent

Officer

Name Role Business address Residence address
DANIEL CODY Officer 40 CHAPEL ST., UNIT 207, MILFORD, CT, 06460, United States 40 CHAPEL ST., UNIT 207, MILFORD, CT, 06460, United States
PATRICIA KALLMANN Officer 40 CHAPEL ST., UNIT 103, MILFORD, CT, 06460, United States 40 CHAPEL ST., UNIT 103, MILFORD, CT, 06460, United States
CAROL TOMBOLATO Officer 140 CAPTAIN THOMAS BLVD. SUITE 108 SUITE 108, 108, WEST HAVEN, CT, 06516, United States 40 CHAPEL ST, UNIT 205, MILFORD, CT, 06560, United States

Director

Name Role Business address Residence address
THERESA TOMPSON Director 140 CAPTAIN THOMAS BLVD. SUITE 108 SUITE 108, 108, WEST HAVEN, CT, 06516, United States 40 CHAPEL ST., UNIT 208, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268458 2024-06-20 - Annual Report Annual Report -
BF-0011388936 2023-07-05 - Annual Report Annual Report -
BF-0010407908 2022-07-11 - Annual Report Annual Report 2022
BF-0009761341 2021-07-02 - Annual Report Annual Report -
0006954734 2020-07-29 2020-07-29 Change of Agent Agent Change -
0006941737 2020-07-07 - Annual Report Annual Report 2020
0006572060 2019-06-10 - Annual Report Annual Report 2019
0006206468 2018-06-26 - Annual Report Annual Report 2018
0005879751 2017-07-05 - Annual Report Annual Report 2017
0005596125 2016-07-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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