Search icon

WESTFORD CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Director

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

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Filing

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
See something incorrect or outdated?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