Entity Name: | BIRCHWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 1985 |
Business ALEI: | 0172479 |
Annual report due: | 01 Aug 2025 |
Business address: | C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vlocke@imagineersllc.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KARL P. KUEGLER JR. | Agent | 249 WEST STREET, SEYMOUR, CT, 06483, United States | +1 203-702-1221 | vlocke@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Name | Role | Residence address |
---|---|---|
MATT BOYD | Officer | 27 CROW'S NEST LANE #16-C, DANBURY, CT, 06810, United States |
STEVE RINALDI | Officer | 27 CROW'S NEST LANE #20-A, DANBURY, CT, 06810, United States |
LANCE AHEARN | Officer | 27 CROW'S NEST LANE #14-C, DANBURY, CT, 06810, United States |
Name | Role | Residence address |
---|---|---|
Catherine McCullough | Director | 27 Crows Nest Ln, 16D, Danbury, CT, 06810, United States |
LINDA PACHECO | Director | 27 CROW'S NEST LANE #20-H, DANBURY, CT, 06810, United States |
Greg Jacobsen | Director | 27 Crows Nest Ln, 17-I, Danbury, CT, 06810-7056, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238701 | 2024-08-29 | - | Annual Report | Annual Report | - |
BF-0011079552 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0010294073 | 2022-07-27 | - | Annual Report | Annual Report | 2022 |
BF-0009810345 | 2021-08-10 | - | Annual Report | Annual Report | - |
0007188121 | 2021-02-24 | - | Annual Report | Annual Report | 2020 |
0006628074 | 2019-08-21 | - | Annual Report | Annual Report | 2019 |
0006214693 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005896928 | 2017-07-26 | 2017-07-26 | Change of Agent | Agent Change | - |
0005895918 | 2017-07-26 | - | Annual Report | Annual Report | 2017 |
0005845209 | 2017-05-17 | - | Interim Notice | Interim Notice | - |
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