Search icon

COPPER SQUARE ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COPPER SQUARE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2014
Business ALEI: 1140516
Annual report due: 28 Apr 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
JESSICA FILIPPELLI Officer 412 COPPER SQUARE DRIVE, BETHEL, CT, 06801, United States
Phillip Finklea Officer 404 Copper Square Dr, Bethel, CT, 06801-3238, United States
Kenny Kitzmiller Officer 203 Copper Square Dr, Bethel, CT, 06801-3237, United States
Mitchell Heller Officer 419 Copper Square Dr, Bethel, CT, 06801-3238, United States
Jennifer Ferguson Officer 410 Copper Square Dr, Bethel, CT, 06801-3238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012335896 2024-04-29 - Annual Report Annual Report -
BF-0011850781 2023-06-15 2023-06-15 Interim Notice Interim Notice -
BF-0011322672 2023-04-28 - Annual Report Annual Report -
BF-0010198845 2022-05-06 - Annual Report Annual Report 2022
0007317625 2021-04-30 - Annual Report Annual Report 2021
0006934365 2020-06-29 - Annual Report Annual Report 2020
0006616419 2019-08-07 - Interim Notice Interim Notice -
0006484538 2019-03-22 - Annual Report Annual Report 2019
0006313979 2019-01-08 2019-01-08 Change of Agent Agent Change -
0006155772 2018-04-09 - Annual Report Annual Report 2018
See something incorrect or outdated?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