HAMPTON RUN CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HAMPTON RUN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 2004 |
Business ALEI: | 0804836 |
Annual report due: | 15 Dec 2025 |
Business address: | C/O ELITE PROPERTY MANAGEMENT 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States |
Mailing address: | C/O ELITE PROPERTY MANAGEMENT 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | fwsawyer@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Sarah Mcpherson | Director | - | 1 Ninas Way, Manchester, CT, 06040-6385, United States |
Kenneth Kohnle | Director | 39 New London Tpke, 330, Glastonbury, CT, 06033, United States | 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States |
Frederick Sawyer Sawyer | Director | - | 27 Ninas Way, Manchester, CT, 06040-6388, United States |
Frank Rosselli | Director | - | 35 Ninas Way, Manchester, CT, 06040-6388, United States |
Arthur Lavalette | Director | - | 19 Ninas Way, Manchester, CT, 06040-6385, United States |
Richard Grabowski | Director | - | 1171 North Ave, Stratford, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012139032 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0011163307 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0010385279 | 2022-12-14 | - | Annual Report | Annual Report | 2022 |
BF-0009828103 | 2021-12-02 | - | Annual Report | Annual Report | - |
0007178553 | 2021-02-19 | - | Annual Report | Annual Report | 2019 |
0007178574 | 2021-02-19 | - | Annual Report | Annual Report | 2020 |
0006281800 | 2018-11-23 | - | Annual Report | Annual Report | 2018 |
0005999532 | 2017-12-15 | - | Annual Report | Annual Report | 2017 |
0005987848 | 2017-12-15 | 2017-12-15 | Change of Agent Address | Agent Address Change | - |
0005866695 | 2017-06-07 | - | Annual Report | Annual Report | 2016 |
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