Entity Name: | LYNNWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 1984 |
Business ALEI: | 0162528 |
Annual report due: | 02 Nov 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 96 Carter Road, Thomaston, CT, 06787, United States |
Mailing address: | PINC MANAGEMENT, LLC PO BOX 696, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pincmanagement.com |
Name | Role |
---|---|
PINC MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Clive Saunders | Director | 226 Di Nunzio Rd, Oakville, CT, 06779-1458, United States |
Edirald Maxhari | Director | 875 New Britain Ave, Farmington, CT, 06032-2148, United States |
Thomas Komarzynski | Director | 88 Sky Hill Dr, Wolcott, CT, 06716-1817, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010250350 | 2024-12-04 | No data | Annual Report | Annual Report | 2022 |
BF-0011079059 | 2024-12-04 | No data | Annual Report | Annual Report | No data |
BF-0012050396 | 2024-12-04 | No data | Annual Report | Annual Report | No data |
BF-0013031536 | 2024-11-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009823106 | 2021-11-02 | No data | Annual Report | Annual Report | No data |
0007358892 | 2021-06-02 | 2021-06-02 | Change of Agent | Agent Change | No data |
0007352701 | 2021-05-26 | No data | Annual Report | Annual Report | 2016 |
0007352698 | 2021-05-26 | No data | Annual Report | Annual Report | 2015 |
0007352696 | 2021-05-26 | No data | Annual Report | Annual Report | 2013 |
0007352704 | 2021-05-26 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website