Entity Name: | COLLINS HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Apr 1997 |
Business ALEI: | 0561211 |
Annual report due: | 22 Apr 2024 |
Business address: | 850 Clark Street, South Windsor, CT, 06074-2057, United States |
Mailing address: | P.O. Box 753, South Windsor, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mkoenig@koenig-associates.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 | Residence address |
---|---|---|
Theresa Samsel | Director | 14 Cityview Ter, South Windsor, CT, 06074-2053, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mary Koenig | Agent | 850 Clark Street, Box 753, South Windsor, CT, 06074, United States | +1 973-902-6486 | mkoenig@koenig-associates.com | 11 Collins Crossing, South Windsor, CT, 06074, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Judy Burnham | Officer | - | - | - | 22 Cityview Ter, South Windsor, CT, 06074-2053, United States |
Raymond Perodeau | Officer | 850 Clark Street, Box 753, South Windsor, CT, 06074, United States | - | - | 9 Vista View Dr, South Windsor, CT, 06074-2055, United States |
Mary Koenig | Officer | 850 Clark Street, Box 753, South Windsor, CT, 06074, United States | +1 973-902-6486 | mkoenig@koenig-associates.com | 11 Collins Crossing, South Windsor, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011264366 | 2023-04-23 | - | Annual Report | Annual Report | - |
BF-0011715725 | 2023-02-27 | 2023-02-27 | Change of Email Address | Business Email Address Change | - |
BF-0010792205 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0009804148 | 2023-02-10 | - | Annual Report | Annual Report | - |
0006906098 | 2020-05-13 | - | Annual Report | Annual Report | 2020 |
0006531870 | 2019-04-09 | - | Annual Report | Annual Report | 2019 |
0006531792 | 2019-04-09 | - | Annual Report | Annual Report | 2018 |
0006423189 | 2019-02-27 | 2019-02-27 | Change of Agent | Agent Change | - |
0005981626 | 2017-12-05 | 2017-12-05 | Change of Agent | Agent Change | - |
0005825609 | 2017-04-25 | - | Annual Report | Annual Report | 2017 |
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