Entity Name: | THE RESIDENCES AT SOUTHPORT GREEN ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jun 2007 |
Business ALEI: | 0903667 |
Annual report due: | 21 Jun 2025 |
Business address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States |
Mailing address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | elise@felnercorp.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Michael Prendergast | Officer | 23 Elmwood Dr, Southport, CT, 06890-1391, United States |
Elinor Streator | Officer | 55 Elmwood Dr, Southport, CT, 06890-1391, United States |
Name | Role | Residence address |
---|---|---|
Michael Prendergast | Director | 23 Elmwood Dr, Southport, CT, 06890-1391, United States |
Dawn Henry | Director | 131 Beachside Ave, Westport, CT, 06880-6314, United States |
Elinor Streator | Director | 55 Elmwood Dr, Southport, CT, 06890-1391, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012712121 | 2024-08-01 | 2024-08-01 | Change of Agent | Agent Change | - |
BF-0012711964 | 2024-08-01 | 2024-08-01 | Change of Business Address | Business Address Change | - |
BF-0012353490 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0011283974 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010255481 | 2022-05-23 | - | Annual Report | Annual Report | 2022 |
BF-0009755205 | 2021-10-06 | - | Annual Report | Annual Report | - |
0006945127 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006568335 | 2019-06-03 | - | Annual Report | Annual Report | 2019 |
0006176773 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005881105 | 2017-07-07 | - | Annual Report | Annual Report | 2016 |
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