Search icon

BROWNSTONE HOMEOWNER'S ASSOCIATION, INC.

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

Company Details

Entity Name: BROWNSTONE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2009
Business ALEI: 0963919
Annual report due: 23 Feb 2026
Business address: 14 Holly Lane, MERIDEN, CT, 06450-4749, United States
Mailing address: 14 Holly Lane, MERIDEN, CT, United States, 06450-4749
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elaincariati@aol.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ELAIN CARIATI Agent 14 Holly Lane, MERIDEN, CT, 06450-4749, United States +1 860-919-5918 elaincariati@aol.com 341 Edgemark Acres, Meriden, CT, 06451-3678, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELAIN CARIATI Officer 14 Holly Lane, MERIDEN, CT, 06450-4749, United States +1 860-919-5918 elaincariati@aol.com 341 Edgemark Acres, Meriden, CT, 06451-3678, United States
PATRICIA KNIGHT Officer 341 EDGEMARK ACRES, MERIDEN, CT, 06451, United States - - 255 EDGEMARK ACRES, MERIDEN, CT, 06451, United States
MARY DEFRANCISCO Officer 341 EDGEMARK ACRES, MERIDEN, CT, 06451, United States - - 352 EDGEMARK ACRES, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995719 2025-02-02 - Annual Report Annual Report -
BF-0012199929 2024-02-09 - Annual Report Annual Report -
BF-0011293050 2023-01-27 - Annual Report Annual Report -
BF-0010347216 2022-01-28 - Annual Report Annual Report 2022
0007251391 2021-03-23 - Annual Report Annual Report 2021
0006732551 2020-01-27 - Annual Report Annual Report 2020
0006321669 2019-01-15 - Annual Report Annual Report 2019
0005995813 2018-01-04 - Annual Report Annual Report 2018
0005761939 2017-02-06 - Annual Report Annual Report 2017
0005500377 2016-02-23 2016-02-23 Change of Agent Agent Change -
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