Entity Name: | THE LANDING AT SYBIL CREEK HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2002 |
Business ALEI: | 0713194 |
Annual report due: | 29 Apr 2025 |
Business address: | 12 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States |
Mailing address: | 12 SYBIL CREEK PLACE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | joee47@comcast.net |
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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Edwards | Agent | 12 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States | +1 201-724-8154 | joee47@comcast.net | 12 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States |
Name | Role | Residence address |
---|---|---|
Susan Flynn | Director | 25 Sybil Creek Place, Branford, CT, 06405-5261, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Edwards | Officer | 12 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States | +1 201-724-8154 | joee47@comcast.net | 12 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States |
Justin Osgood | Officer | - | - | - | 7 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Sharon Falanga | Officer | - | - | - | 2 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Patricia Cawley | Officer | - | - | - | 3 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012085976 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0010588844 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0011408581 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0009803728 | 2022-04-07 | - | Annual Report | Annual Report | - |
0007299988 | 2021-04-14 | - | Annual Report | Annual Report | 2020 |
0006881964 | 2020-04-13 | - | Change of Email Address | Business Email Address Change | - |
0006532809 | 2019-04-13 | - | Annual Report | Annual Report | 2019 |
0006169792 | 2018-04-26 | - | Annual Report | Annual Report | 2018 |
0005823779 | 2017-04-21 | - | Annual Report | Annual Report | 2017 |
0005823759 | 2017-04-21 | - | Change of Email Address | Business Email Address Change | - |
Sources: 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