Entity Name: | TOWNHOUSES AT RIVER'S EDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Feb 1993 |
Business ALEI: | 0282741 |
Annual report due: | 16 Feb 2024 |
Business address: | C/O SUPERIOR MANAGEMENT, 10 WOODCREST DRIVE, PROSPECT, CT, 06712, United States |
Mailing address: | C/O SUPERIOR MANAGEMENT PO BOX 7394, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ashleyn@westfordmgt.com |
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
Name | Role |
---|---|
SUPERIOR COMMUNITY MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Richard Margulis | Officer | C/O Westford real Estate Management LLC, 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 3409 Whitney Ave, Unit 15, Hamden, CT, 06518-1957, United States |
Willilam Kesegi | Officer | - | 3409 Whitney Ave, Unit 16, Hamden, CT, 06518-1957, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012548125 | 2024-02-06 | 2024-02-06 | Interim Notice | Interim Notice | - |
BF-0012512553 | 2024-01-02 | 2024-01-02 | Change of Business Address | Business Address Change | - |
BF-0011887099 | 2023-07-17 | 2023-07-17 | Change of Agent | Agent Change | - |
BF-0011396713 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010355055 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007192162 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006743301 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006375865 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006051085 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0005769733 | 2017-02-17 | - | Annual Report | Annual Report | 2017 |
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