Search icon

GREENVIEW HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GREENVIEW HILL 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: 0151458
Annual report due: 06 Jan 2026
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.com
E-Mail: ashleyn@westfordmgt.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
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
COLLEEN TARDIFF Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States 592 EAST CENTER ST #D, MANCHESTER, CT, 06040, United States
RODRIQUE PLANCK Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States 590 EAST CENTER STREET, #E, MANCHESTER, CT, 06040, United States
LAURA LABATO Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States 592 EAST CENTER STREET, #B, MANCHESTER, CT, 06040, United States

Director

Name Role Business address Residence address
LAURA LABATO Director C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States 592 EAST CENTER STREET, #B, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912943 2025-02-03 - Annual Report Annual Report -
BF-0012185594 2024-02-13 - Annual Report Annual Report -
BF-0011385738 2022-12-19 - Annual Report Annual Report -
BF-0010961798 2022-08-09 2022-08-09 Change of Agent Agent Change -
BF-0010961801 2022-08-09 2022-08-09 Change of Business Address Business Address Change -
BF-0010175118 2022-01-12 - Annual Report Annual Report 2022
0007062030 2021-01-12 - Annual Report Annual Report 2021
0006738575 2020-01-30 - Annual Report Annual Report 2020
0006332323 2019-01-22 - Annual Report Annual Report 2019
0006105010 2018-02-13 - Annual Report Annual Report 2018
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