Search icon

PINE HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PINE HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1979
Business ALEI: 0095214
Annual report due: 08 Aug 2025
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

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
FELDMAN, PERLSTEIN & GREENE, LLC Agent

Officer

Name Role Residence address
ELAINE GIANNINI Officer 17E WIGGINS FARM DRIVE, SIMSBURY, CT, 06070, United States
Margaret Richardson Officer 17H Wiggins Farm Dr, Simsbury, CT, 06070-3159, United States
ROBERT RICHARDSON Officer 17H WIGGINS FARM DRIVE, SIMSBURY, CT, 06070, United States
Melissa Mills Officer 2A Gillette Ct, Simsbury, CT, 06070-3109, United States

Director

Name Role Business address Residence address
Pamela Lall Director C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 4D Gillette Ct, Simsbury, CT, 06070-3108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044365 2024-08-01 - Annual Report Annual Report -
BF-0012655554 2024-06-03 2024-06-03 Amendment Certificate of Amendment -
BF-0011077559 2023-08-11 - Annual Report Annual Report -
BF-0010214741 2022-08-04 - Annual Report Annual Report 2022
BF-0009810333 2021-09-28 - Annual Report Annual Report -
0006947238 2020-07-15 - Annual Report Annual Report 2020
0006615144 2019-08-06 - Annual Report Annual Report 2019
0006491599 2019-03-25 2019-03-25 Change of Agent Agent Change -
0006214460 2018-07-12 - Annual Report Annual Report 2018
0005902566 2017-08-03 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005257684 Active OFS 2024-12-16 2029-12-16 ORIG FIN STMT

Parties

Name PINE HILL CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL BANK
Role Secured Party
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