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 |
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 | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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