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