Search icon

THE HOMES AT VERNON CENTER CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE HOMES AT VERNON CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2006
Business ALEI: 0868431
Annual report due: 04 Aug 2025
Business address: 169 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 169 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: OFFICE@CONDOREALTY.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
VINCENT J. PURNHAGEN ESQ. Agent 169 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-836-7123 vinpurnhagen@gmail.com 169 MAIN STREET, MANCHESTER, CT, 06042, United States

Officer

Name Role Residence address
Joanne Gagnon Officer 1 Whitman Lane, Vernon, CT, 06066, United States
VICKIE VAIL Officer 6 WHITMAN LANE, VERNON, CT, 06066, United States

Director

Name Role Residence address
Cheryl Priest Director 5 Whitman Lane, Vernon, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107731 2024-11-18 - Annual Report Annual Report -
BF-0011409266 2024-03-07 - Annual Report Annual Report -
BF-0010203167 2022-08-15 - Annual Report Annual Report 2022
BF-0009810501 2021-09-09 - Annual Report Annual Report -
0006965725 2020-08-24 - Annual Report Annual Report 2020
0006668049 2019-10-28 - Annual Report Annual Report 2019
0006668048 2019-10-28 - Annual Report Annual Report 2018
0006013854 2018-01-17 - Annual Report Annual Report 2017
0005646088 2016-09-07 - Annual Report Annual Report 2016
0005422243 2015-11-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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