Entity Name: | KELSEY SPRINGS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 2012 |
Business ALEI: | 1085570 |
Annual report due: | 09 Oct 2025 |
Business address: | 95 Wildcat Springs Dr, MADISON, CT, 06443, United States |
Mailing address: | 95 Wildcat Springs Dr, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kjlooby@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PATRICIA PIASCIK | Officer | - | - | - | 70 WILDCAT SPRINGS DR, MADISON, CT, 06443, United States |
KEVIN J. LOOBY | Officer | 95 Wildcat Springs Dr, MADISON, CT, 06443, United States | +1 908-858-4245 | kjlooby@gmail.com | 95 WILDCAT SPRINGS DR., MADISON, CT, 06443, United States |
Nathaniel Robinson | Officer | - | - | - | 70 Wildcat Springs Dr, Madison, CT, 06443-2484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN J. LOOBY | Agent | 95 Wildcat Springs Dr, MADISON, CT, 06443, United States | +1 908-858-4245 | kjlooby@gmail.com | 95 WILDCAT SPRINGS DR., MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012097926 | 2024-10-09 | - | Annual Report | Annual Report | - |
BF-0011435846 | 2023-11-05 | - | Annual Report | Annual Report | - |
BF-0010888014 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009600153 | 2023-06-20 | - | Annual Report | Annual Report | 2020 |
BF-0009600155 | 2023-06-20 | - | Annual Report | Annual Report | 2019 |
BF-0009600154 | 2023-06-20 | - | Annual Report | Annual Report | 2018 |
BF-0009968098 | 2023-06-20 | - | Annual Report | Annual Report | - |
BF-0011794328 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005968754 | 2017-11-06 | 2017-11-06 | Change of Agent | Agent Change | - |
0005953810 | 2017-10-23 | 2017-10-23 | 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