Search icon

NAUSET HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: NAUSET HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2003
Business ALEI: 0768491
Annual report due: 15 Dec 2025
Business address: 2 NAUSET LN, UNIONVILLE, CT, 06085, United States
Mailing address: 2 NAUSET LN, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MICHAEL9648@SBCGLOBAL.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
MICHAEL A PIGNATELLA Agent 2 NAUSET LN, UNIONVILLE, CT, 06085, United States +1 860-796-2375 MICHAEL9648@SBCGLOBAL.NET ONE CORPORATE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A PIGNATELLA Officer 2 NAUSET LN, UNIONVILLE, CT, 06085, United States +1 860-796-2375 MICHAEL9648@SBCGLOBAL.NET ONE CORPORATE DRIVE, SHELTON, CT, 06484, United States
JACQUELINE E PIGNATELLA Officer 2 NAUSET LN, UNIONVILLE, CT, 06085, United States - - 2 NAUSET LN, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012468802 2024-11-23 - Annual Report Annual Report -
BF-0012080324 2023-11-27 - Annual Report Annual Report -
BF-0010328754 2022-11-25 - Annual Report Annual Report 2022
BF-0009825918 2021-12-10 - Annual Report Annual Report -
0007018991 2020-11-14 - Annual Report Annual Report 2020
0006673431 2019-11-06 - Annual Report Annual Report 2019
0006277229 2018-11-15 - Annual Report Annual Report 2018
0005988933 2017-12-21 - Annual Report Annual Report 2017
0005710239 2016-12-02 - Annual Report Annual Report 2016
0005446130 2015-12-14 - Annual Report Annual Report 2015

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 8541 NAUSET LANE ROAD 13178541 0.3400 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R40
Appraised Value 7,200
Assessed Value 5,040

Parties

Name NAUSET HOMEOWNERS ASSOCIATION, INC.
Sale Date 2004-03-30
Sale Price $0
Name R W CONSTRUCTION LLC
Sale Date 2003-02-10
Sale Price $0
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