Search icon

COLLINS HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Director

Name Role Residence address
Theresa Samsel Director 14 Cityview Ter, South Windsor, CT, 06074-2053, United States

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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