Search icon

NORTHWOOD TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: NORTHWOOD TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1980
Business ALEI: 0103941
Annual report due: 26 Mar 2026
Business address: 693 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: C/0 KP MANAGEMENT, LLC PO BOX 1221, GLASTONBURY, CT, United States, 06033
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: email@kpmanagementllc.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
KP MANAGEMENT, LLC Agent

Officer

Name Role Residence address
Valerie Fitzgerald Officer 170 Iron St, Ledyard, CT, 06339-1522, United States
PAULINE WALLACE Officer 519B HILLIARD ST, MANCHESTER, CT, 06042, United States
Constance Kelly Officer 549 Hilliard St Apt B, Manchester, CT, 06042-2974, United States
ERIN PELLETIER Officer 519A HILLIARD ST, MANCHESTER, CT, 06042, United States
SHARON CLARK Officer 563B HILLIARD STREET, MANCHESTER, CT, 06042, United States
Cheryl Dec Officer 551 Hilliard St Apt B, Manchester, CT, 06042-2973, United States
Christina Converse Officer 521 Hilliard St Apt C, Manchester, CT, 06042-2880, United States
NORMAN SAVANELLA Officer 551B HILLIARD STREET, MANCHESTER, CT, 06042, United States
Donald Olinger Officer 555 Hilliard St Apt C, Manchester, CT, 06042-2883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905570 2025-02-27 - Annual Report Annual Report -
BF-0012044058 2024-03-13 - Annual Report Annual Report -
BF-0011078076 2023-03-16 - Annual Report Annual Report -
BF-0010311242 2022-03-16 - Annual Report Annual Report 2022
0007274409 2021-03-31 - Annual Report Annual Report 2021
0006869782 2020-04-01 - Annual Report Annual Report 2020
0006432500 2019-03-07 - Annual Report Annual Report 2019
0006115614 2018-03-09 - Annual Report Annual Report 2018
0005793232 2017-03-15 - Annual Report Annual Report 2017
0005485110 2016-02-10 - 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