Entity Name: | MILESTONE COMMONS CONDOMINIUM ASSOCIATION NO. 1, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jul 1972 |
Business ALEI: | 0057386 |
Annual report due: | 06 Jul 2025 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD Turnpike, VERNON, CT, 06066, United States |
Mailing address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD Turnpike, Suite 200, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | allanad@westfordmgt.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Cecelia Carreira | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 34 Gayfeather Ln, Glastonbury, CT, 06033-1221, United States |
Sandra Stewart | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TPKE STE 200, VERNON, CT, 06066, United States | 26 Redbud Ln, Glastonbury, CT, 06033-1222, United States |
Macenzie Ingenito | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 44 Gayfeather Ln, Glastonbury, CT, 06033-1221, United States |
Name | Role |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KATY KLEIS | Officer | No data | 2 REDBUD LANE, GLASTONBURY, CT, 06033, United States |
Joanne Mitchell | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TPKE STE 200, VERNON, CT, 06066, United States | 12 Redbud Ln, Glastonbury, CT, 06033-1222, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012045919 | 2024-08-08 | No data | Annual Report | Annual Report | No data |
BF-0011082650 | 2023-06-30 | No data | Annual Report | Annual Report | No data |
BF-0010362489 | 2022-06-09 | No data | Annual Report | Annual Report | 2022 |
BF-0009758254 | 2021-08-30 | No data | Annual Report | Annual Report | No data |
BF-0010093127 | 2021-07-06 | 2021-07-06 | Change of Business Address | Business Address Change | No data |
BF-0010091734 | 2021-07-02 | No data | Change of Agent | Agent Change | No data |
0007282531 | 2021-04-05 | No data | Annual Report | Annual Report | 2020 |
0006612813 | 2019-08-02 | No data | Annual Report | Annual Report | 2019 |
0006234095 | 2018-08-16 | No data | Annual Report | Annual Report | 2018 |
0005901626 | 2017-08-02 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website