Search icon

ARROWHEAD COVE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ARROWHEAD COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 2010
Business ALEI: 1003443
Annual report due: 28 Apr 2024
Business address: 308 OLD COLCHESTER RD, SALEM, CT, 06420, United States
Mailing address: 24 Coco Dr, Colchester, CT, United States, 06415-1636
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: ppmcsoleary@gmail.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Penny O�Leary Agent 308 Old Colchester Rd, Salem, CT, 06420, United States +1 860-798-7356 ppmcsoleary@gmail.com 24 Coco Dr, Colchester, CT, 06415-1636, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY GRENIER Officer - - - 38 SPUSTA RD, STAFFORD, CT, 06076, United States
Penny O�Leary Officer 308 Old Colchester Rd, Salem, CT, 06420, United States +1 860-798-7356 ppmcsoleary@gmail.com 24 Coco Dr, Colchester, CT, 06415-1636, United States
LORI PONIATOWSKI Officer 308 OLD COLCHESTER RD, SALEM, CT, 06420, United States - - 35 GREYSTONE DR., SHELTON, CT, 06484, United States
DAVE ABATE Officer 308 OLD COLCHESTER RD, SALEM, CT, 06420, United States - - 38 COMMODORE HULL DRIVE, DERBY, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011182110 2023-05-01 - Annual Report Annual Report -
BF-0010987272 2022-08-26 2022-08-26 Interim Notice Interim Notice -
BF-0010649185 2022-07-02 - Annual Report Annual Report -
BF-0009698633 2022-06-09 - Annual Report Annual Report 2020
BF-0009914047 2022-06-09 - Annual Report Annual Report -
BF-0009698634 2022-06-04 - Annual Report Annual Report 2019
0006173442 2018-05-01 - Annual Report Annual Report 2018
0005936306 2017-09-27 - Annual Report Annual Report 2016
0005936311 2017-09-27 - Annual Report Annual Report 2017
0005375727 2015-08-04 - 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