Search icon

DUTTON PLACE HOMEOWNERS' ASSOCIATION, INC.

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

Company Details

Entity Name: DUTTON PLACE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 1980
Business ALEI: 0106402
Annual report due: 09 Jun 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE SUITE 200, 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

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

Officer

Name Role Business address Residence address
DAVID GRIMALDI Officer C/O WESTFORD REAL ESTATE MANAGEMENT 348 Hartford Turnpike, SUITE 200, VERNON, CT, 06066, United States 21 DUTTON PLACE WAY, GLASTONBURY, CT, 06033, United States
IRINA SHUVALOVA Officer C/O WESTFORD REAL ESTATE MANAGEMENT 348 Hartford Turnpike, SUITE 200, VERNON, CT, 06066, United States 17 DUTTON PLACE WAY, GLASTONBURY, CT, 06033, United States
RAYMOND F. LARAMIE Officer C/O WESTFORD REAL ESTATE MANAGEMENT 348 Hartford Turnpike, Suite 200, SUITE 200, VERNON, CT, 06066, United States 26 DUTTON PLACE WAY, GLASTONBURY, CT, 06033, United States

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278456 2024-05-10 - Annual Report Annual Report -
BF-0011384733 2023-05-12 - Annual Report Annual Report -
BF-0010287843 2022-05-18 - Annual Report Annual Report 2022
BF-0009752324 2021-08-30 - Annual Report Annual Report -
0006905320 2020-05-15 - Annual Report Annual Report 2020
0006574686 2019-06-12 - Annual Report Annual Report 2019
0006269005 2018-10-29 2018-10-29 Change of Business Address Business Address Change -
0006268998 2018-10-29 2018-10-29 Change of Agent Agent Change -
0006206387 2018-06-26 - Annual Report Annual Report 2018
0005872614 2017-06-22 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005005602 Active OFS 2021-07-27 2026-12-06 AMENDMENT

Parties

Name DUTTON PLACE HOMEOWNERS' ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003153806 Active OFS 2016-12-06 2026-12-06 ORIG FIN STMT

Parties

Name DUTTON PLACE HOMEOWNERS' ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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