Search icon

TOWNHOUSES AT RIVER'S EDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
SUPERIOR COMMUNITY MANAGEMENT, LLC Agent

Officer

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

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
See something incorrect or outdated?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