WESTFORD CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WESTFORD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 1979 |
Business ALEI: | 0098277 |
Annual report due: | 09 Nov 2025 |
Business address: | ELITE PROPERTY MANAGEMENT LLC 39 NEW LONDON TPKE STE 330, GLASTONBURY, CT, 06033, United States |
Mailing address: | ELITE PROPERTY MANAGEMENT LLC 39 NEW LONDON TPKE STE 330, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sulymal@epmllc.com |
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 | Business address | Residence address |
---|---|---|---|
Manisha Srivastave | Director | - | 51 Windwood Dr, Glastonbury, CT, 06033-1182, United States |
Linda Norman | Director | - | 181 Loomis Drive # 123, West Hartford, CT, 06107, United States |
Kenneth Kohnle | Director | ELITE PROPERTY MANAGEMENT LLC 39 NEW LONDON TPKE STE 330, GLASTONBURY, CT, 06033, United States | 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States |
MS. SUSAN K LANG | Director | - | 183 LOOMIS DRIVE, #103, WEST HARTFORD, CT, 06107, United States |
KAREN BORLA | Director | - | 181 LOOMIS DRIVE, #154, WEST HARTFORD, CT, 06107, United States |
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044375 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0011078045 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0010237797 | 2022-11-09 | - | Annual Report | Annual Report | 2022 |
BF-0009824270 | 2021-11-30 | - | Annual Report | Annual Report | - |
0007145157 | 2021-02-11 | - | Annual Report | Annual Report | 2020 |
0006728625 | 2020-01-03 | - | Annual Report | Annual Report | 2019 |
0006269958 | 2018-10-31 | - | Annual Report | Annual Report | 2018 |
0005968792 | 2017-11-06 | - | Annual Report | Annual Report | 2017 |
0005961805 | 2017-11-06 | 2017-11-06 | Change of Agent | Agent Change | - |
0005699643 | 2016-11-16 | - | 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