Search icon

OAK FOREST CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OAK FOREST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1984
Business ALEI: 0158528
Annual report due: 09 Jul 2025
Business address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@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

Officer

Name Role Residence address
NANCY DOYLE Officer 145 OAK FOREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
LINDA KLOTER Officer 151 OAK FOREST DRIVE, MANCHESTER, CT, 06042, United States
ANGELA JUDD Officer 171 OAK FOREST DRIVE, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050166 2024-07-24 - Annual Report Annual Report -
BF-0011078122 2023-07-28 - Annual Report Annual Report -
BF-0010306305 2022-06-29 - Annual Report Annual Report 2022
BF-0009760165 2021-07-27 - Annual Report Annual Report -
0006957615 2020-08-04 - Annual Report Annual Report 2020
0006615381 2019-08-06 - Annual Report Annual Report 2019
0006204828 2018-06-21 - Annual Report Annual Report 2018
0005910564 2017-08-15 - Annual Report Annual Report 2017
0005701116 2016-11-22 - Change of Business Address Business Address Change -
0005639099 2016-08-25 2016-08-25 Change of Agent Agent Change -
See something incorrect or outdated?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