REGENCY AT PROSPECT CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Business address | Phone | 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 |
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 |
Name | Role | Residence address |
---|---|---|
Laurie Codianne | Director | 178 Sycamore Dr, Prospect, CT, 06712-1490, United States |
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 | - |
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