Search icon

THE VILLAGE AT LOVELAND HILLS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: THE VILLAGE AT LOVELAND HILLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2004
Business ALEI: 0781914
Annual report due: 20 Apr 2025
Business address: 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States
Mailing address: IMAGINEERS INC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

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
KARL KUEGLER JR Agent C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Officer

Name Role Residence address
George Sellman Officer 67 Buttonwood Rd, Hebron, CT, 06248-1550, United States
Cathy Eighmy Officer 45 Buttonwood Rd, Hebron, CT, 06248-1550, United States
Margaret Landers Officer 22 Buttonwood Rd, Hebron, CT, 06248-1551, United States

Director

Name Role Residence address
CATHIIE LITWIN Director 35 BUTTONWOOD ROAD, HEBRON, CT, 06248, United States
BILL SCHOEN Director 42 BUTTONWOOD ROAD, HEBRON, CT, 06428, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080347 2024-04-23 - Annual Report Annual Report -
BF-0011278289 2023-04-21 - Annual Report Annual Report -
BF-0010346780 2022-04-19 - Annual Report Annual Report 2022
0007250130 2021-03-22 - Annual Report Annual Report 2021
0006906731 2020-05-20 - Annual Report Annual Report 2019
0006906738 2020-05-20 - Annual Report Annual Report 2020
0006583628 2019-06-21 - Change of Business Address Business Address Change -
0006315090 2019-01-08 2019-01-08 Change of Agent Agent Change -
0006182637 2018-05-11 - Annual Report Annual Report 2018
0005852091 2017-05-12 - 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