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 |
NAICS
813910 Business AssociationsThis 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
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
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 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 |
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