Entity Name: | WILLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 1985 |
Business ALEI: | 0171179 |
Annual report due: | 26 Jun 2025 |
Business address: | WILLINGTON RIDGE CONDOMINIUM ASSOC, INC 693 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | WILLINGTON RIDGE CONDOMINIUM ASSOCIATION PO BOX 1221 C/O KP MANAGEMENT, LLC, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.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 |
---|---|---|
DANIEL LANE | Officer | 55 BEECH RD, TOLLAND, CT, 06084, United States |
HEIDI S ZELONKA | Officer | 33 BAXTER ROAD, UNIT 4F, WILLINGTON, CT, 06279, United States |
RICHARD PHIPPS | Officer | 33 BAXTER ROAD, UNIT 5F, WILLINGTON, CT, 06279, United States |
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049655 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0011077942 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010304817 | 2022-07-19 | - | Annual Report | Annual Report | 2022 |
BF-0009755411 | 2021-07-27 | - | Annual Report | Annual Report | - |
0006925902 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006583758 | 2019-06-21 | - | Annual Report | Annual Report | 2019 |
0006488119 | 2019-03-12 | 2019-03-12 | Change of Agent | Agent Change | - |
0006179402 | 2018-05-08 | - | Annual Report | Annual Report | 2018 |
0005862551 | 2017-06-08 | - | Annual Report | Annual Report | 2017 |
0005766166 | 2017-01-31 | 2017-01-31 | Change of Agent | Agent Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005173907 | Active | OFS | 2023-10-31 | 2028-10-31 | ORIG FIN STMT | |||||||||||||
|
Name | WILLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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