Search icon

HAMLET OF DURHAM CONDOMINIUM ASSOCIATION INC

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

Company Details

Entity Name: HAMLET OF DURHAM CONDOMINIUM ASSOCIATION INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2000
Business ALEI: 0645746
Annual report due: 07 Mar 2026
Business address: 556 Maple Ave, Cheshire, CT, 06410-2143, United States
Mailing address: PO Box 397, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cathygar10@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Kathleen Miranda Officer - 22 Hamlet Mnr, Durham, CT, 06422-1630, United States
Donna O'Day Officer - 16 Hamlet Mnr, Durham, CT, 06422-1630, United States
Anne Guodace Officer 11 Hamlet Manor Road, Durham, CT, 06422, United States 27 Hamlet Mnr, Durham, CT, 06422-1630, United States

Director

Name Role Residence address
Sharon Pask Director 14 Hamlet Mnr, Durham, CT, 06422-1630, United States
Laurie Martin Director 78 South Road, Marlborough, CT, 06447, United States

Agent

Name Role
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941088 2025-02-05 - Annual Report Annual Report -
BF-0011159200 2024-02-15 - Annual Report Annual Report -
BF-0012149914 2024-02-15 - Annual Report Annual Report -
BF-0012529372 2024-01-16 - Annual Report Annual Report -
BF-0012508620 2023-12-28 2023-12-28 Change of Business Address Business Address Change -
BF-0010614030 2022-05-29 2022-05-29 Change of Agent Agent Change -
BF-0008826684 2022-05-18 - Annual Report Annual Report 2020
BF-0009890916 2022-05-18 - Annual Report Annual Report -
0006976846 2020-09-10 - Annual Report Annual Report 2019
0006262111 2018-10-22 - Annual Report Annual Report 2018
See something incorrect or outdated?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