Search icon

FROSTBITE YACHT CLUB, CONNECTICUT RIVER SQUADRON, INC.

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

Company Details

Entity Name: FROSTBITE YACHT CLUB, CONNECTICUT RIVER SQUADRON, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2004
Business ALEI: 0779859
Annual report due: 30 Mar 2026
Business address: 6 PLAINS RD, WESTBROOK, CT, 06498, United States
Mailing address: BOX 283, ESSEX, CT, United States, 06426
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mrk399@aol.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Mark Kondracky Agent 108 Cold Spring Dr, Westbrook, CT, 06498-1555, United States +1 860-399-7261 mrk399@aol.com 108 Cold Spring Dr, Westbrook, CT, 06498-1555, United States

Officer

Name Role Residence address
DOUG CARLISLE Officer 54 FAIRVIEW DRIVE, MADISON, CT, 06443, United States
Sarah McCart Officer 108 Cold Spring Dr, Westbrook, CT, 06498-1555, United States
MARK KONDRACKY Officer 108 COLD SPRING DRIVE, WESTBROOK, CT, 06498, United States
LIZ SISTARE Officer 330 BUCKLEY ROAD, SALEM, CT, 06420, United States
MARK FORTIN Officer 32 KELLOG ROAD, MARLBOROUGH, CT, 06447, United States
Revell Diment Officer 741 Pomfert rd., Hampton, CT, 06247, United States
Evan Cooper Officer 2 Gurley Rd, East Lyme, CT, 06333-1712, United States
SUE WYETH Officer 6 HOLLY DRIVE, CLINTON, CT, 06424, United States

Director

Name Role Residence address
Evan Cooper Director 2 Gurley Rd, East Lyme, CT, 06333-1712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965293 2025-02-28 - Annual Report Annual Report -
BF-0012319005 2024-03-13 - Annual Report Annual Report -
BF-0011159858 2023-03-02 - Annual Report Annual Report -
BF-0010216693 2022-02-28 - Annual Report Annual Report 2022
0007286688 2021-04-07 - Annual Report Annual Report 2021
0006836027 2020-03-17 - Annual Report Annual Report 2020
0006432598 2019-03-07 - Annual Report Annual Report 2019
0006170156 2018-04-26 - Annual Report Annual Report 2018
0005759465 2017-02-02 - Annual Report Annual Report 2017
0005511899 2016-03-12 - Annual Report Annual Report 2016
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