Search icon

THE RESIDENCES AT SOUTHPORT GREEN ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

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

Director

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

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
See something incorrect or outdated?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