Search icon

WILLOW SPRINGS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role
IMAGINEERS, LLC Agent

Director

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

Officer

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

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
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