Entity Name: | BANNER ESTATES ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2006 |
Business ALEI: | 0857924 |
Annual report due: | 27 Apr 2025 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | Banner Estates Association Inc. c/o Elite Property Management 39 New London Tpke, Suite 330, Glastonbury, CT, 06033, United States |
Mailing address: | Banner Estates Association Inc. c/o Elite Property Management 39 New London Tpke, Suite 330, Glastonbury, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
Name | Role | Residence address |
---|---|---|
Robert Wheeler | Director | 7 Pinehurst Ln, Moodus, CT, 06469-1176, United States |
MICHAEL CALLAHAN | Director | 11 AUGUSTA CIRCLE, MOODUS, CT, 06469, United States |
Patick Burke | Director | 7 Augusta Cir, Moodus, CT, 06469-1177, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012582150 | 2024-03-12 | 2024-03-12 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012462411 | 2023-11-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010869220 | 2023-10-19 | No data | Annual Report | Annual Report | No data |
BF-0009804192 | 2023-10-05 | No data | Annual Report | Annual Report | No data |
BF-0011911537 | 2023-08-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006915264 | 2020-06-01 | No data | Annual Report | Annual Report | 2020 |
0006913974 | 2020-05-29 | No data | Annual Report | Annual Report | 2019 |
0006913963 | 2020-05-29 | No data | Annual Report | Annual Report | 2018 |
0005832563 | 2017-05-03 | No data | Annual Report | Annual Report | 2016 |
0005832560 | 2017-05-03 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website