Search icon

THE MEADOWS AT DEANAROSE PLACE CONDOMINIUM OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: THE MEADOWS AT DEANAROSE PLACE CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2003
Business ALEI: 0754762
Annual report due: 16 Jul 2025
Business address: SOUTH SHORE PROPERTY MANAGEMENT LLC 235 NORTH MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: SOUTH SHORE PROPERTY MANAGEMENT LLC 235 NORTH MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elocin.3600@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
SOUTH SHORE PROPERTY MANAGEMENT, LLC Agent

Officer

Name Role Residence address
RALPH NIED Officer 60 DEANNA ROSE PL, CHESHIRE, CT, 06410, United States
KEVIN GIBBONS Officer 50 DEANAROSE PLACE, CHESHIRE, CT, 06410, United States
Patricia Dziedzic Officer 40 Deanarose Pl, Cheshire, CT, 06410-3459, United States
Nancy Engelhardt Officer 30 Deanarose Pl, Cheshire, CT, 06410-3459, United States
Joan Butler Officer 20 Deanarose Pl, Cheshire, CT, 06410-3459, United States

Director

Name Role Residence address
RALPH NIED Director 60 DEANNA ROSE PL, CHESHIRE, CT, 06410, United States
KEVIN GIBBONS Director 50 DEANAROSE PLACE, CHESHIRE, CT, 06410, United States
Patricia Dziedzic Director 40 Deanarose Pl, Cheshire, CT, 06410-3459, United States
Nancy Engelhardt Director 30 Deanarose Pl, Cheshire, CT, 06410-3459, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306902 2025-02-25 - Annual Report Annual Report -
BF-0013052990 2024-11-13 2024-11-13 Interim Notice Interim Notice -
BF-0011696297 2023-06-22 - Annual Report Annual Report -
BF-0011696292 2023-02-10 - Annual Report Annual Report -
BF-0011696295 2023-02-10 - Annual Report Annual Report -
BF-0008760687 2022-03-17 - Annual Report Annual Report 2020
0006669217 2019-10-28 2019-10-28 Change of Agent Agent Change -
0006656795 2019-10-07 - Annual Report Annual Report 2019
0006656793 2019-10-07 - Annual Report Annual Report 2018
0006192643 2018-05-31 - 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