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 |
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
Name | Role |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
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 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 |
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