Search icon

WESTCHESTER HILLS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
Pilicy & Ryan, P.C. Agent

Director

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

Officer

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

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
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