Search icon

NORTON GLEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: NORTON GLEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2004
Business ALEI: 0791051
Annual report due: 19 Jul 2025
Business address: C/O RESIDENTIAL MANAGEMENT CORP 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
Mailing address: C/O RESIDENTIAL MANAGEMENT CORP 110 MOUNTAIN ROAD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHARISSAC@RESMAN.NET

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
GEORGE LUKACH Officer 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
ANNE CANTLON Officer 9D Reggie Way, Broad Brook, CT, 06016-1712, United States
CHRISTY ZARRELLA Officer 15B Reggie Way, Broad Brook, CT, 06016-1721, United States

Agent

Name Role
RESIDENTIAL MANAGEMENT CORP. Agent

Director

Name Role Business address Residence address
REJEAN JACQUES Director C/O RESIDENTIAL MANAGEMENT CORP, 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 1048 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321683 2024-12-02 - Annual Report Annual Report -
BF-0011279011 2023-12-01 - Annual Report Annual Report -
BF-0010298439 2022-12-02 - Annual Report Annual Report 2022
BF-0009761992 2021-12-01 - Annual Report Annual Report -
0007028983 2020-12-01 - Annual Report Annual Report 2020
0006688384 2019-12-02 - Annual Report Annual Report 2019
0006294013 2018-12-18 - Annual Report Annual Report 2018
0006037956 2018-01-26 - Annual Report Annual Report 2017
0005627005 2016-08-10 - Annual Report Annual Report 2016
0005441703 2015-12-02 2015-12-02 Change of Agent Agent Change -
See something incorrect or outdated?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