Entity Name: | WESTCHESTER HILLS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Feb 1980 |
Business ALEI: | 0102089 |
Annual report due: | 15 Feb 2026 |
Business address: | c/o Sound Real Estate Services, LLC - 29 Main Street, Mystic, CT, 06355, United States |
Mailing address: | c/o Sound Real Estate Services, LLC - 29 Main Street, Mystic, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jparsons@sresct.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 |
---|---|
Pilicy & Ryan, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN BELLANTUONO | Director | 29 Main Street, SUITE 200, Mystic, CT, 06355, United States | 1B WESTCHESTER HILLS, COLCHESTER, CT, 06415, United States |
EUGENE RALPH | Director | 29 Main Street, Mystic, CT, 06355, United States | 5C WESTCHESTER HILLS, COLCHESTER, CT, 06415, United States |
ALEXANDER SCHNEIDER | Director | 29 Main Street, SUITE 200, Mystic, CT, 06355, United States | 2E WESTCHESTER HILLS, COLCHESTER, CT, 06415, United States |
Brittany Knight | Director | - | Westchester HLS, 2B, Colchester, CT, 06415, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EUGENE RALPH | Officer | 29 Main Street, Mystic, CT, 06355, United States | 5C WESTCHESTER HILLS, COLCHESTER, CT, 06415, United States |
ALEXANDER SCHNEIDER | Officer | 29 Main Street, SUITE 200, Mystic, CT, 06355, United States | 2E WESTCHESTER HILLS, COLCHESTER, CT, 06415, United States |
Tina Pelletier | Officer | - | Westchester HLS, 2D, Colchester, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905496 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012338484 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011076700 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010194813 | 2022-10-18 | - | Annual Report | Annual Report | 2022 |
0007192256 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006743188 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006432893 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006051183 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0005769761 | 2017-02-17 | - | Annual Report | Annual Report | 2017 |
0005481363 | 2016-02-04 | - | 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