Search icon

LAKE LACONIA ESTATES HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

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 Business address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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