Search icon

ALLYN ESTATE HOMEOWNERS ASSOCIATION, INC. THE

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

Company Details

Entity Name: ALLYN ESTATE HOMEOWNERS ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 1984
Business ALEI: 0152380
Annual report due: 31 Jan 2026
Business address: C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States
Mailing address: C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: christine@wkmanage.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

Agent

Name Role
ROSENBERG & ROSENBERG, P.C. Agent

Officer

Name Role Business address Residence address
Jane Davey Officer C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States
Karen Byrne Officer C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States
David Klein Officer C/O WHITE & KATZMAN MANAGEMENT, INC. 111 ROBERTS ST SUITE G-1, EAST HARTFORD, CT, 06108, United States 137 Thorndike Avenue, Lakewood, NJ, 08701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912991 2025-01-08 - Annual Report Annual Report -
BF-0012182553 2024-01-03 - Annual Report Annual Report -
BF-0011386655 2023-01-04 - Annual Report Annual Report -
BF-0010177171 2022-02-18 - Annual Report Annual Report 2022
0007132838 2021-02-08 - Annual Report Annual Report 2021
0006741437 2020-02-05 - Annual Report Annual Report 2020
0006295481 2018-12-19 - Annual Report Annual Report 2019
0006062126 2018-02-08 - Annual Report Annual Report 2018
0005741833 2017-01-17 - Annual Report Annual Report 2017
0005505070 2016-03-07 - 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See something incorrect or outdated?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