Search icon

WOODLAND MANOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WOODLAND MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1982
Business ALEI: 0126069
Annual report due: 07 Jan 2026
Business address: Elite Property Management 39 New London Tpke, GLASTONBURY, CT, 06033, United States
Mailing address: Elite Property Management 39 New London Tpke, Suite 330, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sulymal@epmllc.com
E-Mail: neiltheclean12@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Kenneth Kohnle Director ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TPKE., STE. 330, GLASTONBURY, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
NEIL JOSLIN Director - 60 OLD TOWN ROAD #86, VERNON, CT, 06066, United States
David Wichman Director - 205 Homestead St, B7, Manchester, CT, 06042-3066, United States
Lizbeth Gomer Director - 157 Homestead St, H5, Manchester, CT, 06042-3072, United States
BARBARA HURLEY Director - 187 HOMESTEAD STREET #E7, MANCHESTER, CT, 06040, United States
STEPHANIE HARVEY Director 365 MAIN STREET, WATERTOWN, CT, 06795, United States 199 HOMESTEAD STREET #C4, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911513 2025-02-04 - Annual Report Annual Report -
BF-0012282515 2024-01-24 - Annual Report Annual Report -
BF-0011382191 2023-01-24 - Annual Report Annual Report -
BF-0010178141 2022-01-05 - Annual Report Annual Report 2022
0007282176 2021-03-29 - Annual Report Annual Report 2020
0007282174 2021-03-29 - Annual Report Annual Report 2019
0007282179 2021-03-29 - Annual Report Annual Report 2021
0006244800 2018-09-10 2018-09-10 Change of Agent Agent Change -
0006244798 2018-09-10 2018-09-10 Change of Business Address Business Address Change -
0006039706 2018-01-29 - Annual Report Annual Report 2018

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
0005047053 Active OFS 2022-02-14 2027-04-26 AMENDMENT

Parties

Name WOODLAND MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003176134 Active OFS 2017-04-26 2027-04-26 ORIG FIN STMT

Parties

Name WOODLAND MANOR CONDOMINIUM 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