Search icon

CHARTER OAK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CHARTER OAK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1983
Business ALEI: 0138451
Annual report due: 17 Jan 2026
Business address: 365 MAIN ST, WATERTOWN, CT, 06795, United States
Mailing address: PO BOX 879, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BARBARA@GWMANAGEMENT.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
G & W MANAGEMENT, INC. Agent

Officer

Name Role Residence address
ROBERT MENDOZA Officer 24 Sharon Rd, 12, Waterbury, CT, 06705-4006, United States
CAROLYN EDGECOMB Officer 36 Sharon Rd, 8, Waterbury, CT, 06705-4007, United States
TIMIKI WHITE Officer 921 HAMILTON AVENUE, UNIT 6, WATERBURY, CT, 06706, United States
VIRGINIA TOMLINSON Officer 44-06 SHARON ROAD, 6, WATERBURY, CT, 06705, United States
CHERRIE GILLIS Officer 990 WEST MAIN ST, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912185 2025-01-16 - Annual Report Annual Report -
BF-0012277985 2024-01-10 - Annual Report Annual Report -
BF-0011382271 2023-01-17 - Annual Report Annual Report -
BF-0010173259 2022-01-14 - Annual Report Annual Report 2022
0007075275 2021-01-21 - Annual Report Annual Report 2021
0006820589 2020-03-09 - Annual Report Annual Report 2020
0006729809 2020-01-16 2020-01-16 Change of Agent Agent Change -
0006333103 2019-01-23 - Annual Report Annual Report 2019
0006039573 2018-01-29 - Annual Report Annual Report 2018
0005756236 2017-01-31 - Annual Report Annual Report 2017
See something incorrect or outdated?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