Search icon

HAMPTON RUN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

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

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
See something incorrect or outdated?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