Entity Name: | WINTONBURY PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 May 1980 |
Business ALEI: | 0106144 |
Annual report due: | 29 May 2025 |
Business address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States |
Mailing address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | allanad@westfordmgt.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 |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Shirley Williams | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 212 Dewey St, Stratford, CT, 06615-6805, United States |
Josephine Williams | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 5 Camelot Dr, Unit 4, Bloomfield, CT, 06002-2751, United States |
David Graham | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 80 Schenck Ln, Naugatuck, CT, 06770-3455, United States |
Lawrence Jaggon | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 8 Massow Ln, Windsor, CT, 06095-2653, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Marlon Grant | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 227 Wintonbury Ave, Unit 5, Bloomfield, CT, 06002-1948, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282380 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0012036828 | 2023-10-27 | 2023-10-27 | Interim Notice | Interim Notice | - |
BF-0011384317 | 2023-05-15 | - | Annual Report | Annual Report | - |
BF-0010402925 | 2022-06-07 | - | Annual Report | Annual Report | 2022 |
BF-0010596513 | 2022-05-16 | 2022-05-16 | Change of Agent | Agent Change | - |
0007362255 | 2021-06-08 | - | Interim Notice | Interim Notice | - |
0007359571 | 2021-06-03 | - | Annual Report | Annual Report | 2021 |
0006932317 | 2020-06-26 | - | Interim Notice | Interim Notice | - |
0006918515 | 2020-06-05 | - | Annual Report | Annual Report | 2020 |
0006567007 | 2019-05-30 | - | Annual Report | Annual Report | 2019 |
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