Search icon

FIRST TOWN SQUARE ASSOCIATION, INC.

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

Company Details

Entity Name: FIRST TOWN SQUARE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2006
Business ALEI: 0874186
Annual report due: 28 Sep 2025
Business address: C/O RESIDENTIAL MANAGEMENT CORP. 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
Mailing address: C/O RESIDENTIAL MANAGEMENT CORP. 110 MOUNTAIN ROAD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHARISSAC@RESMAN.NET

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

Director

Name Role Residence address
FRANK ZITO Director 33 MECHANIC STREET, A-202, WINDSOR, CT, 06095, United States
DIANA APPLETON Director 33 MECHANIC ST, B-211, WINDSOR, CT, 06095, United States

Officer

Name Role Residence address
CHRISTOPHER PENTA Officer 33 MECHANIC STREET, UNIT 304, WINDSOR, CT, 06095, United States
FRANK ZITO Officer 33 MECHANIC STREET, A-202, WINDSOR, CT, 06095, United States
LISA SANTORO Officer 33 MECHANIC ST, A-101, WINDSOR, CT, 06095, United States
BETH GIBBS Officer 33 Mechanic St Unit 309, Windsor, CT, 06095-2954, United States

Agent

Name Role
RESIDENTIAL MANAGEMENT CORP. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103512 2024-09-03 - Annual Report Annual Report -
BF-0011409700 2023-09-05 - Annual Report Annual Report -
BF-0010401398 2022-09-07 - Annual Report Annual Report 2022
BF-0009815171 2021-09-02 - Annual Report Annual Report -
0006969701 2020-09-01 - Annual Report Annual Report 2020
0006641388 2019-09-10 - Annual Report Annual Report 2019
0006240978 2018-09-04 - Annual Report Annual Report 2018
0005925845 2017-09-15 - Annual Report Annual Report 2017
0005640953 2016-09-01 - Annual Report Annual Report 2016
0005449477 2015-12-18 - Interim Notice Interim Notice -
See something incorrect or outdated?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