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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
SOUTH SHORE PROPERTY MANAGEMENT, LLC | Agent |
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 |
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 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 |
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