Entity Name: | WILLOW SPRINGS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Jan 1984 |
Business ALEI: | 0151456 |
Annual report due: | 06 Jan 2026 |
Business address: | C/O IMAGINEERS, LLC 249 West Street, Seymour, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS LLC 249 West Street, Seymour, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vlocke@imagineersllc.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 |
---|---|
IMAGINEERS, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Anne Vonick | Director | 12 Willow Spgs, New Milford, CT, 06776-4319, United States |
MELISSA KARAFFA | Director | 162 WILLOW SPRINGS, NEW MILFORD, CT, 06776, United States |
Carole Russell | Director | 27 Willow Spgs, New Milford, CT, 06776-4319, United States |
Steve Guido | Director | 108 Willow Spgs, New Milford, CT, 06776-4360, United States |
ANDERSON RIBEIRO | Director | 33 WILLOW SPRINGS, NEW MILFORD, CT, 06776, United States |
Haley Mozonski | Director | 328 Willow Spgs, New Milford, CT, 06776-4327, United States |
Name | Role | Residence address |
---|---|---|
MELISSA KARAFFA | Officer | 162 WILLOW SPRINGS, NEW MILFORD, CT, 06776, United States |
BILLY MOURMOURIS | Officer | 6 WILLOW SPRINGS, NEW MILFORD, CT, 06776, United States |
Laura Reynolds | Officer | 273 Willow Springs, New Milford, CT, 06776, United States |
Dominic Mineri | Officer | 80 Willow Springs, New Milford, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912942 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012185593 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011385737 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010172185 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
0007188211 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006730325 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
0006307658 | 2019-01-04 | - | Annual Report | Annual Report | 2019 |
0006092807 | 2018-02-23 | - | Annual Report | Annual Report | 2018 |
0005775214 | 2017-02-27 | - | Annual Report | Annual Report | 2017 |
0005468168 | 2016-01-21 | - | Annual Report | Annual Report | 2016 |
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