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 |
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 | Business address | Phone | 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 |
Name | Role | Phone | 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 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 | - |
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