Entity Name: | LAKE LACONIA ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 08 Feb 1994 |
Business ALEI: | 0295313 |
Annual report due: | 08 Feb 2026 |
Business address: | 2 LAKE LACONIA DRIVE, CLINTON, CT, 06413, United States |
Mailing address: | 2 LAKE LACONIA DRIVE, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | todd.vigorito@tulimieri.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Todd Vigorito | Agent | 2 Laconia Dr, Clinton, CT, 06413-1222, United States | +1 860-918-2758 | todd.vigorito@tulimieri.com | 94 Eastern Blvd, Glastonbury, CT, 06033-1201, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TODD VIGORITO | Officer | 2 LAKE LACONIA DRIVE, CLINTON, CT, 06413, United States | 2 LAKE LACONIA DRIVE, CLINTON, CT, 06413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922192 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012359570 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012474402 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0013343263 | 2025-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008044404 | 2022-11-19 | - | Annual Report | Annual Report | 2018 |
BF-0008044406 | 2022-11-19 | - | Annual Report | Annual Report | 2016 |
BF-0008044408 | 2022-11-19 | - | Annual Report | Annual Report | 2019 |
BF-0008044405 | 2022-11-19 | - | Annual Report | Annual Report | 2017 |
BF-0008044409 | 2022-11-19 | - | Annual Report | Annual Report | 2020 |
BF-0010011653 | 2022-11-19 | - | Annual Report | Annual Report | - |
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