Search icon

THE LANDING AT SYBIL CREEK HOME OWNERS ASSOCIATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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 Business address Phone E-Mail 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

Director

Name Role Residence address
Susan Flynn Director 25 Sybil Creek Place, Branford, CT, 06405-5261, United States

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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