Search icon

CAPEWELL TOWNHOMES ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Director

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

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

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

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 -
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