Search icon

CHAPIN'S CORNER CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
KP MANAGEMENT, LLC Agent

Officer

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

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
See something incorrect or outdated?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