Entity Name: | CAPEWELL TOWNHOMES ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 2021 |
Business ALEI: | 2283507 |
Annual report due: | 03 Aug 2025 |
Business address: | 106 Wyllys St, HARTFORD, CT, 06106, United States |
Mailing address: | PO Box 362, HARTFORD, CT, United States, 06141 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | capewelltownhomes@gmail.com |
E-Mail: | bcourtney@uks.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 | Residence address |
---|---|---|
MELVIN VEGA-PEREZ | Director | 106 WYLLYS STREET, HARTFORD, CT, 06106, United States |
LETONIA WRIGH | Director | 50 POPIELUSZKO COURT, HARTFORD, CT, 06106, United States |
MARQUAN JONES | Director | 96 WYLLYS STREET, HARTFORD, CT, 06106, United States |
KERRICE REYYOLDS | Director | 102 WYLLYS STREET, HARTFORD, CT, 06106, United States |
LOURDES RIVERA FELICIANO | Director | 98 WYLLYS STREET, HARTFORD, CT, 06106, United States |
ESPARANZA RIVERA | Director | 56 POPIELUSZKO COURT, HARTFORD, CT, 06106, United States |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Residence address |
---|---|---|
MELVIN VEGA-PEREZ | Officer | 106 WYLLYS STREET, HARTFORD, CT, 06106, United States |
MARQUAN JONES | Officer | 96 WYLLYS STREET, HARTFORD, CT, 06106, United States |
KERRICE REYYOLDS | Officer | 102 WYLLYS STREET, HARTFORD, CT, 06106, United States |
LETONIA WRIGH | Officer | 50 POPIELUSZKO COURT, HARTFORD, CT, 06106, United States |
LOURDES RIVERA FELICIANO | Officer | 98 WYLLYS STREET, HARTFORD, CT, 06106, United States |
ESPARANZA RIVERA | Officer | 56 POPIELUSZKO COURT, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012421335 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0010095596 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0011103068 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0012802769 | 2024-10-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010430892 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010071974 | 2021-08-03 | - | First Report | Organization and First Report | - |
BF-0010071957 | 2021-06-22 | - | Business Formation | Certificate of Incorporation | - |
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