Search icon

JOHNNYCAKE MEWS HOMEOWNERS ASSOCIATION, LLC

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

Company Details

Entity Name: JOHNNYCAKE MEWS HOMEOWNERS ASSOCIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2007
Business ALEI: 0923425
Annual report due: 31 Mar 2026
Business address: 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States
Mailing address: 7 WYNDHAM LANE, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: njrendell@comcast.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOEL A. RENDELL Agent 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States +1 860-930-4112 njrendell@comcast.net 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
NOEL A RENDELL Officer 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States 7 WYNDHAM LANE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987937 2025-03-12 - Annual Report Annual Report -
BF-0012291838 2024-02-14 - Annual Report Annual Report -
BF-0011282186 2023-01-20 - Annual Report Annual Report -
BF-0010225013 2022-01-17 - Annual Report Annual Report 2022
0007098192 2021-02-01 - Annual Report Annual Report 2021
0006791447 2020-02-27 - Annual Report Annual Report 2020
0006499586 2019-03-27 - Annual Report Annual Report 2019
0006315384 2019-01-10 - Annual Report Annual Report 2018
0005998370 2018-01-08 - Annual Report Annual Report 2017
0005734362 2017-01-10 - 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See something incorrect or outdated?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