Search icon

BIRCHWOOD CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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 -
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