Search icon

WILLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role
KP MANAGEMENT, LLC Agent

Filing

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 -

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
0005173907 Active OFS 2023-10-31 2028-10-31 ORIG FIN STMT

Parties

Name WILLINGTON RIDGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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