Search icon

REGENCY AT PROSPECT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: REGENCY AT PROSPECT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Feb 2008
Business ALEI: 0929742
Annual report due: 28 Feb 2026
Business address: c/o Imagineers, 249 West Street, Seymour, CT, 06483, United States
Mailing address: c/o Imagineers, 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

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr. Agent 249 West St, Seymour, CT, 06483-2650, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Business address Residence address
RON SPRUNG Officer c/o Imagineers, 249 West Street, Seymour, CT, 06483, United States 15 Hickory Dr, Prospect, CT, 06712, United States
Patricia Cooney Officer - -
Tracy Cafasso Officer - 25 Hickory Drive, Prospect, CT, 06712, United States
David Querim Officer - 6 Tamarack Ct, Prospect, CT, 06712-6414, United States

Director

Name Role Residence address
Laurie Codianne Director 178 Sycamore Dr, Prospect, CT, 06712-1490, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989149 2025-02-26 - Annual Report Annual Report -
BF-0012129625 2024-02-16 - Annual Report Annual Report -
BF-0011960008 2023-09-05 2023-09-05 Interim Notice Interim Notice -
BF-0011285769 2023-02-07 - Annual Report Annual Report -
BF-0010365239 2022-02-01 - Annual Report Annual Report 2022
BF-0010421750 2022-01-14 - Change of Business Address Business Address Change -
BF-0010126552 2021-10-06 2021-10-06 Change of Agent Agent Change -
0007188865 2021-02-25 - Annual Report Annual Report 2021
0006776810 2020-02-24 - Annual Report Annual Report 2020
0006305174 2019-01-03 - 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See something incorrect or outdated?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