Search icon

YANTIC LANDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: YANTIC LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Oct 2006
Business ALEI: 0876610
Annual report due: 23 Oct 2024
Business address: 70 Main St, Jewett City, CT, 06351-2226, United States
Mailing address: 70 Main St, Jewett City, CT, United States, 06351-2226
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: MANAGEMENT@MYCAPITALTEAM.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

Officer

Name Role Business address Residence address
HEATHER M BRISSETTE Officer 70 Main St, Jewett City, CT, 06351-2226, United States 86 OTROBANDO AVE #14, NORWICH, CT, 06360, United States
Virginia Campbell Officer 70 Main St, Jewett City, CT, 06351-2226, United States 86 Otrobando Ave, 25, Norwich, CT, 06360, United States
RYAN FOSTER Officer 70 Main St, Jewett City, CT, 06351-2226, United States 70 Main St, Jewett City, CT, 06351-2226, United States

Agent

Name Role
CAPITAL PROPERTY GROUP, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011415360 2023-12-04 - Annual Report Annual Report -
BF-0010870580 2023-12-04 - Annual Report Annual Report -
BF-0009889342 2022-08-10 - Annual Report Annual Report -
BF-0009328277 2022-08-10 - Annual Report Annual Report 2020
0006739829 2020-02-03 - Annual Report Annual Report 2019
0006408243 2019-02-25 - Annual Report Annual Report 2017
0006408271 2019-02-25 - Annual Report Annual Report 2018
0005794820 2017-03-17 - Annual Report Annual Report 2016
0005529410 2016-04-06 - Annual Report Annual Report 2015
0005209885 2014-10-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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