Search icon

WILLOW BROOK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role
KP MANAGEMENT, LLC Agent

Officer

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

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

Debts and Liens

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

Parties

Name WILLOW BROOK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003394511 Active OFS 2020-08-06 2025-08-27 AMENDMENT

Parties

Name WILLOW BROOK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003074158 Active OFS 2015-08-27 2025-08-27 ORIG FIN STMT

Parties

Name WILLOW BROOK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
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