Search icon

BEACH WOOD GROVE HOMEOWNERS' ASSOCIATION, INC.

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

Company Details

Entity Name: BEACH WOOD GROVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 1974
Business ALEI: 0051896
Annual report due: 31 Jan 2026
Business address: 4 BEACHWOOD GROVE 4 BEACHWOOD GROVE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: LINDA FORBES 4 BEACHWOOD GROVE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: forbesl@att.net

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail Residence address
LINDA FORBES Agent 4 Beachwood Grv, Brookfield, CT, 06804-2101, United States +1 203-917-5933 FORBESL@ATT.NET 4 BEACHWOOD GROVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Phone E-Mail Residence address
LINDA FORBES Officer +1 203-917-5933 FORBESL@ATT.NET 4 BEACHWOOD GROVE, BROOKFIELD, CT, 06804, United States
HAROLD PAEZ Officer - - 8 BEACH WOOD GROVE ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900402 2025-02-26 - Annual Report Annual Report -
BF-0012219304 2024-01-14 - Annual Report Annual Report -
BF-0011088217 2023-01-03 - Annual Report Annual Report -
BF-0010171233 2022-02-12 - Annual Report Annual Report 2022
0007301221 2021-04-16 - Annual Report Annual Report 2021
0007301205 2021-04-16 - Annual Report Annual Report 2020
0006735728 2020-01-29 - Annual Report Annual Report 2019
0006329180 2019-01-21 - Annual Report Annual Report 2018
0005741447 2017-01-17 - Annual Report Annual Report 2017
0005513895 2016-03-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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