TUNXIS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
---|---|
SANDLER & HANSEN, LLC | Agent |
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 | - |
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 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 |
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