Search icon

WELLINGTON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WELLINGTON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1979
Business ALEI: 0093920
Annual report due: 26 Jun 2025
Business address: C/O MAGEE PROPERTY MANAGEMENT | 7 CODY STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: C/O MAGEE PROPERTY MANAGEMENT | 7 CODY STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wellington@mageecompanies.com

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

Director

Name Role Residence address
CHARLES GLANOVSKY Director 45 FOREST HILLS DR., FARMINGTON, CT, 06032, United States
MARY L. INTRAVIA Director 130 WELLINGTON DR., FARMINGTON, CT, 06032, United States
BARBARA OSTROWSKI Director 67 WELLINGTON DR., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
MENDE LYN D'ESOPO Officer - 76 WELLINGTON DR., FARMINGTON, CT, 06032, United States
MAE SONMEZ Officer - 123 WELLINGTON DRIVE, FARMINGTON, CT, 06032, United States
SUSAN D. GRZYB Officer - 49 WELLINGTON DR., FARMINGTON, CT, 06032, United States
Jason Leavitt Officer C/O MAGEE PROPERTY MANAGEMENT 7 CODY STREET, WEST HARTFORD, CT, 06110, United States C/O MAGEE PROPERTY MANAGEMENT 7 CODY STREET, WEST HARTFORD, CT, 06110, United States

Agent

Name Role
MAGEE FAMILY OF COMPANIES, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044547 2025-03-24 - Annual Report Annual Report -
BF-0011079634 2024-05-06 - Annual Report Annual Report -
BF-0010689705 2022-11-21 - Annual Report Annual Report -
BF-0009755398 2022-11-21 - Annual Report Annual Report -
0006931964 2020-06-25 - Annual Report Annual Report 2020
0006578731 2019-06-17 - Annual Report Annual Report 2019
0006296961 2018-12-21 - Annual Report Annual Report 2018
0005874573 2017-06-26 - Annual Report Annual Report 2017
0005834031 2017-04-28 2017-04-28 Change of Agent Agent Change -
0005748088 2017-01-23 - 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