Entity Name: | SILVERMINE WOODS HOMEOWNER ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jul 1984 |
Business ALEI: | 0159113 |
Annual report due: | 25 Jul 2025 |
Business address: | 124 Silvermine woods, Wilton, CT, 06897, United States |
Mailing address: | C/O WFL Real Estate Services LLC 162 East Avenue, 1A, Norwalk, CT, United States, 06851 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | john@wflrealestate.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 |
---|---|
WFL REAL ESTATE SERVICES, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Randy Quinn | Director | 23 Silvermine Woods, Wilton, CT, 06897-4236, United States |
Clifford Ackers | Director | 17 Silvermine Woods, Wilton, CT, 06897-4236, United States |
Bruce Taylor | Director | 15 Silvermine Woods, Wilton, CT, 06897, United States |
Name | Role | Residence address |
---|---|---|
John Kirkman | Officer | 2 Silvermine Woods, Wilton, CT, 06897, United States |
Peter Garber | Officer | 16 Silvermine Woods, Wilton, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049324 | 2024-07-17 | - | Annual Report | Annual Report | - |
BF-0011078802 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0010690588 | 2022-07-26 | - | Annual Report | Annual Report | - |
BF-0009759035 | 2022-06-28 | - | Annual Report | Annual Report | - |
0007043187 | 2020-12-22 | 2020-12-22 | Agent Resignation | Agent Resignation | - |
0006929986 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
0006663385 | 2019-10-18 | - | Annual Report | Annual Report | 2018 |
0006663386 | 2019-10-18 | - | Annual Report | Annual Report | 2019 |
0006100966 | 2018-03-01 | - | Annual Report | Annual Report | 2017 |
0005622375 | 2016-08-05 | - | Change of Agent Address | Agent Address 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