Search icon

WHITEHALL HOME OWNER'S ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WHITEHALL HOME OWNER'S ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 1977
Business ALEI: 0051610
Annual report due: 23 Jun 2025
Business address: 18 RIVERBEND DRIVE, MYSTIC, CT, 06355, United States
Mailing address: CAROL BARNES CRAIG 18 RIVERBEND DRIVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: cbarnescraig@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

Agent

Name Role Business address Phone E-Mail Residence address
CAROL BARNES CRAIG Agent 18 RIVERBEND DRIVE, MYSTIC, CT, 06355, United States +1 860-460-0943 cbarnescraig@gmail.com 18 RIVERBEND DRIVE, MYSTIC, CT, 06355, United States

Officer

Name Role Phone E-Mail Residence address
Susan Southwell Officer - - 42 Riverbend Drive, Mystic, CT, 06355, United States
JAYNE SCOTT Officer - - 38 RIVERBEND DRIVE, MYSTIC, CT, 06355, United States
CAROL BARNES CRAIG Officer +1 860-460-0943 cbarnescraig@gmail.com 18 RIVERBEND DRIVE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215200 2024-06-25 - Annual Report Annual Report -
BF-0011089993 2023-06-18 - Annual Report Annual Report -
BF-0010314570 2022-08-23 - Annual Report Annual Report 2022
BF-0009755373 2021-06-22 - Annual Report Annual Report -
0006930043 2020-06-23 - Annual Report Annual Report 2020
0006579642 2019-06-18 - Annual Report Annual Report 2019
0006198489 2018-06-12 - Annual Report Annual Report 2018
0005824870 2017-03-22 2017-03-22 Reinstatement Certificate of Reinstatement -
0000939051 1989-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000939050 1989-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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