Entity Name: | BROOKWOODS II ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 1985 |
Business ALEI: | 0171402 |
Annual report due: | 02 Jul 2025 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | 433 Kent Cornwall Rd, Kent, CT, 06757-1211, United States |
Mailing address: | P.O. BOX 890, KENT, CT, United States, 06757 |
ZIP code: | 06757 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lariley158@gmail.com |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Gary Cohen | Agent | +1 914-224-3764 | gary@triplethreattv.com | 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Bill Strebel | Officer | No data | No data | 433 Kent Cornwall Rd, Unit 22, Kent, CT, 06757-1211, United States |
Louise Riley | Officer | No data | No data | 433 Kent Cornwall Rd, Unit 5, Kent, CT, 06757-1211, United States |
Gary Cohen | Officer | +1 914-224-3764 | gary@triplethreattv.com | 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States |
Jos Spelbos | Officer | No data | No data | 433 Kent Cornwall Rd, Unit 3, Kent, CT, 06757-1211, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Bill Strebel | Director | No data | No data | 433 Kent Cornwall Rd, Unit 22, Kent, CT, 06757-1211, United States |
Joan Davis | Director | No data | No data | 433 Kent Cornwall Rd, Unit 7, Kent, CT, 06757-1211, United States |
Gary Cohen | Director | +1 914-224-3764 | gary@triplethreattv.com | 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States |
George Bentley | Director | No data | No data | 433 Kent Cornwall Rd, Unit 23, Kent, CT, 06757-1211, United States |
Jos Spelbos | Director | No data | No data | 433 Kent Cornwall Rd, Unit 3, Kent, CT, 06757-1211, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049863 | 2024-06-15 | No data | Annual Report | Annual Report | No data |
BF-0011078176 | 2023-06-08 | No data | Annual Report | Annual Report | No data |
BF-0010288875 | 2022-06-08 | No data | Annual Report | Annual Report | 2022 |
BF-0009761298 | 2021-06-26 | No data | Annual Report | Annual Report | No data |
0006933996 | 2020-06-27 | No data | Annual Report | Annual Report | 2020 |
0006592350 | 2019-07-08 | No data | Annual Report | Annual Report | 2019 |
0006518596 | 2019-03-21 | 2019-03-21 | Change of Agent | Agent Change | No data |
0006219890 | 2018-07-21 | No data | Annual Report | Annual Report | 2018 |
0005882698 | 2017-07-08 | No data | Annual Report | Annual Report | 2017 |
0005607363 | 2016-07-21 | No data | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website