Search icon

PROSPERITY PARK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPERITY PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2008
Business ALEI: 0956554
Annual report due: 01 Dec 2025
Business address: 30 PROSPERITY CT#35, SOUTHINGTON, CT, 06489, United States
Mailing address: 30 PROSPERITY CT #35, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: westover49@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Sharon Williams Agent 30 PROSPERITY CT#35, SOUTHINGTON, CT, 06489, United States +1 860-919-9221 westover49@gmail.com 205 South Road, New Hartford, CT, 06057, United States

Officer

Name Role Business address Residence address
SHARON WILLIAMS Officer 30 PROSPERITY CT#35, SOUTHINGTON, CT, 06489, United States 170 HAWTHORNE ST., NO. 16, BRIDGEPORT, CT, 06610, United States
RONALD GRISZKAUSKAS Officer 30 PROSPERITY CT#35, SOUTHINGTON, CT, 06489, United States 30 PROSPERITY COURT, UNIT 33, SOUTHINGTON, CT, 06489, United States
PAUL GRENIER Officer 30 PROSPERITY CT#35, SOUTHINGTON, CT, 06489, United States 29 POCONO RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303975 2024-11-01 - Annual Report Annual Report -
BF-0011290341 2023-11-01 - Annual Report Annual Report -
BF-0010384309 2022-11-04 - Annual Report Annual Report 2022
BF-0009830104 2021-11-01 - Annual Report Annual Report -
0007018761 2020-11-14 - Annual Report Annual Report 2020
0006675638 2019-11-09 - Annual Report Annual Report 2019
0006278511 2018-11-16 - Annual Report Annual Report 2018
0005970590 2017-11-21 - Annual Report Annual Report 2017
0005711220 2016-12-03 - Annual Report Annual Report 2016
0005439155 2015-12-02 - Annual Report Annual Report 2015
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