Search icon

QUINTA DEL SOL HOMEOWNER'S ASSOCIATION, INC.

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

Company Details

Entity Name: QUINTA DEL SOL HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2008
Business ALEI: 0933123
Annual report due: 31 Mar 2026
Business address: 33 MAIN ST SUITE M, OLD SAYBROOK, CT, 06475, United States
Mailing address: 33 MAIN ST SUITE M, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: beth@jbeattycpa.com
E-Mail: bschwab@mdscpas.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 Business address Phone E-Mail Residence address
JOHN J. BEATTY Agent 33 MAIN ST SUITE M, OLD SAYBROOK, CT, 06475, United States +1 860-326-9562 jbeatty01@snet.net 96-2 SILL LANE, OLD LYME, CT, 06371, United States

Officer

Name Role Residence address Residence international address
KEVIN TIERNEY Officer 8 PINTAIL LA, GREENWICH, CT, 06830, United States -
Miguel Kramis Officer Mexico M24L11 Quinta del Sol #213 TLM PTO Avent Comp Tur 77733 PTO Aventuras, Quintana Roo C.R 77732 Mexico
Ana Clara Taverna Officer Mexico M24L11 Quinta del Sol #316 TLM PTO Avent Comp Tur 77733 PTO Aventuras, Auintana Roo C.R 77732 Mexico

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989803 2025-03-30 - Annual Report Annual Report -
BF-0012131341 2024-03-08 - Annual Report Annual Report -
BF-0011287870 2023-03-22 - Annual Report Annual Report -
BF-0010245820 2022-03-26 - Annual Report Annual Report 2022
0007261546 2021-03-26 - Annual Report Annual Report 2021
0006907967 2020-05-21 - Annual Report Annual Report 2015
0006907979 2020-05-21 - Annual Report Annual Report 2018
0006907971 2020-05-21 - Annual Report Annual Report 2016
0006907975 2020-05-21 - Annual Report Annual Report 2017
0006907990 2020-05-21 - Annual Report Annual Report 2020
See something incorrect or outdated?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