Search icon

BUCKINGHAM CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKINGHAM CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 1994
Business ALEI: 0300303
Annual report due: 06 Jul 2025
Business address: C/O JOAN BAFFO 58 BUCKINGHAM STREET,, #C, HARTFORD, CT, 06106, United States
Mailing address: C/O JOAN BAFFO 58 BUCKINGHAM STREET, #C 58 BUCKINGHAM STREET, #C, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johngale@jqglaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOAN BAFFO Agent C/O JOHN Q. GALE, 363 MAIN STREET, HARTFORD, CT, 06106, United States +1 860-478-4724 johngale@jqglaw.com 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOAN BAFFO Officer - +1 860-478-4724 johngale@jqglaw.com 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States
JEREMY HOWARD Officer 54 BUCKINGHAM STREET, #C, HARTFORD, CT, 06106, United States - - 54 BUCKINGHAM STREET, #C, HARTFORD, CT, 06106, United States
JOHN GALE Officer 363 MAIN ST. 4TH FLOOR, HARTFORD, CT, 06106, United States - - 6 Cone Street, HARTFORD, CT, 06105, United States

Director

Name Role Business address Phone E-Mail Residence address
JOAN BAFFO Director - +1 860-478-4724 johngale@jqglaw.com 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States
JOHN GALE Director 363 MAIN ST. 4TH FLOOR, HARTFORD, CT, 06106, United States - - 6 Cone Street, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398098 2024-06-20 - Annual Report Annual Report -
BF-0008466794 2023-08-22 - Annual Report Annual Report 2020
BF-0009842660 2023-08-22 - Annual Report Annual Report -
BF-0011390708 2023-08-22 - Annual Report Annual Report -
BF-0010858046 2023-08-22 - Annual Report Annual Report -
BF-0011901391 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006928084 2020-06-19 - Annual Report Annual Report 2019
0006580940 2019-06-19 - Annual Report Annual Report 2018
0006580939 2019-06-19 - Annual Report Annual Report 2017
0005611679 2016-07-25 - 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