CHATFIELD FARMS COMMUNITY ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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