WOODCREEK VILLAGE CONDOMINIUM ASSN., INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WOODCREEK VILLAGE CONDOMINIUM ASSN., INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Sep 1978 |
Business ALEI: | 0079301 |
Annual report due: | 01 Sep 2025 |
Business address: | 2A Ives St, Danbury, CT, 06810-6605, United States |
Mailing address: | 2A Ives St, Danbury, CT, United States, 06810-6605 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jaurrichio@rei-pm.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Angela Holm | Officer | - | 67 Prange Rd, Brookfield, CT, 06804-1030, United States |
Dan Hannon | Officer | 2A Ives St, Danbury, CT, 06810-6605, United States | 2A Ives St, Danbury, CT, 06810-6605, United States |
JESSE FRY | Officer | 2A IVES ST, DANBURY, CT, 06810, United States | 2A IVES ST, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048611 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0011079106 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010287818 | 2022-08-10 | - | Annual Report | Annual Report | 2022 |
BF-0009814614 | 2021-09-29 | - | Annual Report | Annual Report | - |
0006972419 | 2020-09-03 | - | Annual Report | Annual Report | 2020 |
0006630664 | 2019-08-26 | - | Annual Report | Annual Report | 2019 |
0006234931 | 2018-08-20 | - | Annual Report | Annual Report | 2017 |
0006234936 | 2018-08-20 | - | Annual Report | Annual Report | 2018 |
0006234925 | 2018-08-20 | - | Annual Report | Annual Report | 2016 |
0006182986 | 2018-05-11 | 2018-05-11 | Change of Agent | Agent Change | - |
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