Search icon

DAVENPORT POINT ASSOCIATION, INC.

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

Company Details

Entity Name: DAVENPORT POINT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1996
Business ALEI: 0543064
Annual report due: 23 Aug 2025
Business address: 76 Davenport Drive, STAMFORD, CT, 06902, United States
Mailing address: 76 Davenport Drive, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: melemmendo@gmail.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

Officer

Name Role Business address Residence address
Nicole Massimi Officer - 108 Davenport Drive, Stamford, CT, 06902, United States
JASON LEVY Officer 36 COOK RD, STAMFORD, CT, 06902, United States 36 COOK RD, STAMFORD, CT, 06902, United States
CHRISTINA FEENY Officer 53 COOK RD, STAMFORD, CT, 06902, United States 53 COOK RD, STAMFORD, CT, 06902, United States
Melissa Emmendorfer Officer 76 Davenport Drive, STAMFORD, CT, 06902, United States 76 Davenport Dr, Stamford, CT, 06902-7712, United States

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT E. MURRAY ESQ. Agent 1 ATLANTIC STREET, STAMFORD, CT, 06901, United States +1 203-216-2452 melemmendo@gmail.com 48 PINE HILL AVENUE, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174367 2024-07-28 - Annual Report Annual Report -
BF-0011257128 2023-07-29 - Annual Report Annual Report -
BF-0010210313 2022-07-29 - Annual Report Annual Report 2022
BF-0009806886 2021-07-24 - Annual Report Annual Report -
0006957034 2020-08-03 - Annual Report Annual Report 2020
0006607904 2019-07-27 - Annual Report Annual Report 2019
0006431831 2019-03-07 - Annual Report Annual Report 2018
0006431819 2019-03-07 - Annual Report Annual Report 2017
0005907888 2017-08-10 - Annual Report Annual Report 2016
0005622416 2016-08-05 - Annual Report Annual Report 2015
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