Search icon

BRANDYWINE VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BRANDYWINE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 1983
Business ALEI: 0138483
Annual report due: 17 Jan 2026
Business address: Elite Property Management 39 New London Tpke Suite 330, 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

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

Director

Name Role Business address Residence address
Marcel Inghilterra Director - 8 Barrington Drive, E, Wethersfield, CT, 06109, United States
GUY LABELLA Director 2 BARRINGTON DRIVE D, WETHERSFIELD, CT, 06109, United States 2 BARRINGTON DRIVE D, WETHERSFIELD, CT, 06109, United States
Maryann Wassil-Wardak Director - 8 Barrington Dr, B, Wethersfield, CT, 06109-2442, United States
Kenneth Kohnle Director Elite Property Management 39 New London Tpke Suite 330, Glastonbury, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
NITA HERSHMAN Director 113 ELM STREET SUITE 102, ENFIELD, CT, 06082, United States 6D BARRINGTON DRIVE, WETHERSFIELD, CT, 06109, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912188 2025-02-04 - Annual Report Annual Report -
BF-0012278303 2023-12-18 - Annual Report Annual Report -
BF-0011382275 2023-10-05 - Annual Report Annual Report -
BF-0010175649 2023-10-05 - Annual Report Annual Report 2022
0007285948 2021-04-06 - Annual Report Annual Report 2021
0006906620 2020-05-20 - Annual Report Annual Report 2018
0006906621 2020-05-20 - Annual Report Annual Report 2019
0006906623 2020-05-20 - Annual Report Annual Report 2020
0006736580 2020-01-30 - Interim Notice Interim Notice -
0005844873 2017-05-10 2017-05-10 Change of Agent Agent Change -

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
0003443101 Active OFS 2021-04-28 2026-04-28 ORIG FIN STMT

Parties

Name BRANDYWINE VILLAGE 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