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 |
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
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 |
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 |
Name | Role |
---|---|
MAGEE FAMILY OF COMPANIES, INC. | Agent |
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 |
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