Search icon

KELSEY SPRINGS HOMEOWNERS' ASSOCIATION, INC.

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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