Search icon

TUNXIS VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: TUNXIS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2005
Business ALEI: 0812496
Annual report due: 24 Feb 2026
Business address: 111 Roberts Street, East Hartford, CT, 06108, United States
Mailing address: 111 Roberts Street, Suite G1, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mikem@wkmanage.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
SANDLER & HANSEN, LLC Agent

Officer

Name Role Business address Residence address
Elizabeth Rudden Officer 111 Roberts St, East Hartford, CT, 06108, United States -
DAVE FERNALD Officer - 102 TUNXIS VILLAGE, FARMINGTON, CT, 06032, United States
Dean Kleinert Officer - 26 Tunxis Vlg, Farmington, CT, 06032-1517, United States
John Scarritt Officer 111 Roberts St, East Hartford, CT, 06108, United States -

Director

Name Role Residence address
Caryn Caserta Director 94 Tunxis Vlg, Farmington, CT, 06032-1521, United States
Talia Stigliano Director 25 Tunxis Vlg, Farmington, CT, 06032-1517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968871 2025-01-28 - Annual Report Annual Report -
BF-0012139795 2024-02-27 - Annual Report Annual Report -
BF-0011912475 2023-08-02 2023-08-02 Interim Notice Interim Notice -
BF-0011912470 2023-08-02 2023-08-02 Change of Business Address Business Address Change -
BF-0011164217 2023-02-07 - Annual Report Annual Report -
BF-0010357467 2022-02-24 - Annual Report Annual Report 2022
0007173829 2021-02-15 2021-02-15 Change of Agent Agent Change -
0007132864 2021-02-08 - Annual Report Annual Report 2021
0006716985 2020-01-09 - Annual Report Annual Report 2020
0006378884 2019-02-12 - Annual Report Annual Report 2019
See something incorrect or outdated?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