Search icon

TWIN OAKS ASSOCIATION, INC.

Company Details

Entity Name: TWIN OAKS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1985
Business ALEI: 0177411
Annual report due: 09 Dec 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: C/O Paladin Property Management LLC, 49 Randolph Rd, Middletown, CT, 06457, United States
Mailing address: C/O Paladin Property Management LLC, 49 Randolph Rd, Suite #5, Middletown, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@paladinpropertymanagement.com
E-Mail: BARBARAH@WKMANAGE.COM

Officer

Name Role Business address Residence address
IGOR OFENGEYM Officer 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States
NIKOLAY YELEVICH Officer 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States

Agent

Name Role
Paladin Property Management LLC Agent

Director

Name Role Business address Residence address
Jared Coggins Director 49 Randolph Rd, Suite #5, Middletown, CT, 06457-5606, United States 62 Arkay Dr, Higganum, CT, 06441-4335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238944 2024-12-09 No data Annual Report Annual Report No data
BF-0011081107 2023-11-14 No data Annual Report Annual Report No data
BF-0010690960 2022-11-29 No data Annual Report Annual Report No data
BF-0009829916 2022-02-24 No data Annual Report Annual Report No data
0007033108 2020-12-07 No data Annual Report Annual Report 2020
0006696425 2019-12-16 No data Annual Report Annual Report 2019
0006277277 2018-11-15 No data Annual Report Annual Report 2018
0005973488 2017-11-27 No data Annual Report Annual Report 2017
0005704030 2016-11-28 No data Annual Report Annual Report 2016
0005451047 2015-12-21 2015-12-21 Change of Agent Address Agent Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website