Search icon

COUNTRYSIDE II UNIT OWNERS' ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE II UNIT OWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2004
Business ALEI: 0792149
Annual report due: 30 Jul 2025
Business address: 1031 NORWICH NEW LONDON TPKE SUITE 11, UNCASVILLE, CT, 06382, United States
Mailing address: 1031 NORWICH NEW LONDON TURNPIKE SUITE 11, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: giangrassom@propertiesct.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

Name Role Business address Residence address
Jonathan Norman Officer 1031 Norwich New London Tpke, Suite 11, Uncasville, CT, 06382-1600, United States 24-2 Fairway Drive, 2, Ledyard, CT, 06339, United States
GINA WILLIAMS Officer 1031 NORWICH NEW LONDON TPKE SUITE 11, UNCASVILLE, CT, 06382, United States 24-1 FAIRWAY DRIVE, 1, LEDYARD, CT, 06339, United States
Jeremy Beebe Officer 1031 Norwich New London Tpke, Suite 11, Uncasville, CT, 06382, United States 24-4 Fairway Drive, 4, Ledyard, CT, 06339, United States
Lynn Gannon Officer - 24-7 Fairway Drive, 7, Ledyard, CT, 06339, United States

Agent

Name Role Business address Phone E-Mail Residence address
MELISSA GIANGRASSO Agent 1031 NORWICH NEW LONDON TPKE SUITE 11, UNCASVILLE, CT, 06382, United States +1 860-912-7313 giangrassom@propertiesct.com 99 MIDDLE ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319754 2024-08-16 - Annual Report Annual Report -
BF-0011159866 2024-08-16 - Annual Report Annual Report -
BF-0010249277 2022-07-19 - Annual Report Annual Report 2022
BF-0009758049 2021-11-18 - Annual Report Annual Report -
0006981982 2020-09-16 - Annual Report Annual Report 2020
0006606341 2019-07-25 - Annual Report Annual Report 2019
0006242797 2018-09-06 - Annual Report Annual Report 2018
0006242796 2018-09-06 - Change of Agent Address Agent Address Change -
0006218914 2018-07-19 - Change of Business Address Business Address Change -
0006218865 2018-07-19 - Interim Notice Interim Notice -
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