Search icon

CHATFIELD FARMS COMMUNITY ASSOCIATION, INC.

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

Company Details

Entity Name: CHATFIELD FARMS COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2006
Business ALEI: 0882159
Annual report due: 18 Dec 2025
Business address: Imagineers, LLC, 249 West Street, Seymour, CT, 06483, United States
Mailing address: Imagineers, LLC, 249 West Street, Seymour, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.com

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
Joe Witt Director 9 Laurel Ridge, 9L, Beacon Falls, CT, 06403, United States
Allen Schwartz Director 13 Dogwood Lane, Beacon Falls, CT, 06403, United States

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr. Agent Imagineers, LLC, 249 West Street, Seymour, CT, 06483, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
James Carroll Officer 1110 Farmington Ave, West Hartford, CT, 06107-2163, United States
Gary Burstynski Officer 101 Fieldstone Ln, Beacon Falls, CT, 06403-1496, United States
Stanley Paulauskas Officer 34 Twin Oaks Trl, Beacon Falls, CT, 06403-1486, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980703 2025-01-13 - Annual Report Annual Report -
BF-0013257117 2024-12-20 2024-12-20 Interim Notice Interim Notice -
BF-0012579208 2024-03-08 2024-03-08 Change of Email Address Business Email Address Change -
BF-0011416298 2024-01-17 - Annual Report Annual Report -
BF-0011909786 2023-08-01 2023-08-01 Change of Agent Agent Change -
BF-0011909799 2023-08-01 2023-08-01 Change of Business Address Business Address Change -
BF-0010193009 2023-01-04 - Annual Report Annual Report 2022
BF-0009829302 2021-11-29 - Annual Report Annual Report -
0007239271 2021-03-17 - Annual Report Annual Report 2020
0007011688 2020-11-02 - 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See something incorrect or outdated?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