Entity Name: | WILLOW BROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Mar 1985 |
Business ALEI: | 0166865 |
Annual report due: | 12 Mar 2026 |
Business address: | 693 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | C/O KP MANAGEMENT, LLC PO BOX 1221, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE ELDRIDGE | Officer | 12 WILLOW BROOK DRIVE, GLASTONBURY, CT, 06033, United States | 12 WILLOW BROOK DRIVE, GLASTONBURY, CT, 06033, United States |
Sumit Sajnani | Officer | - | 21 Willow Brook Dr, Glastonbury, CT, 06033-1056, United States |
MEAGAN SALINSKY | Officer | 24 WILLOW BROOK DR, GLASTONBURY, CT, 06033, United States | 24 WILLOW BROOK DR, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906668 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012049640 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011076779 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010362528 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007274513 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006870845 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006432575 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006115654 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0005977539 | 2017-11-20 | 2017-11-20 | Change of Agent | Agent Change | - |
0005879095 | 2017-07-03 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003417939 | Active | OFS | 2020-12-22 | 2025-08-27 | AMENDMENT | |||||||||||||
|
Name | WILLOW BROOK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | WILLOW BROOK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY, INC. |
Role | Secured Party |
Parties
Name | WILLOW BROOK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY, INC. |
Role | Secured Party |
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