Entity Name: | CHAPIN'S CORNER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Nov 1996 |
Business ALEI: | 0548599 |
Annual report due: | 22 Nov 2025 |
Business address: | 693 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | C/O KP MANAGEMENT, LLC PO BOX 1221, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.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 |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Robert Focht | Officer | 64 Copley Rd, South Glastonbury, CT, 06073-2614, United States |
Brian Pajot | Officer | 84 Copley Rd, South Glastonbury, CT, 06073-2614, United States |
William David Marriott | Officer | 37 Copley Rd, South Glastonbury, CT, 06073-2616, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012175081 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0011263084 | 2023-11-21 | - | Annual Report | Annual Report | - |
BF-0010308134 | 2022-12-08 | - | Annual Report | Annual Report | 2022 |
BF-0009823567 | 2021-11-19 | - | Annual Report | Annual Report | - |
0007041863 | 2020-12-21 | - | Annual Report | Annual Report | 2020 |
0006687368 | 2019-11-26 | - | Annual Report | Annual Report | 2019 |
0006280890 | 2018-11-20 | - | Annual Report | Annual Report | 2018 |
0005962135 | 2017-11-07 | - | Annual Report | Annual Report | 2017 |
0005731656 | 2016-12-13 | 2016-12-13 | Change of Agent | Agent Change | - |
0005694107 | 2016-11-11 | - | Annual Report | Annual Report | 2016 |
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