Entity Name: | ORONOKE WOODS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 1985 |
Business ALEI: | 0177550 |
Annual report due: | 12 Dec 2025 |
Business address: | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States |
Mailing address: | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | doreen@propertyworx.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
PROPERTYWORX LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jim Baltrush | Director | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States |
Walter Cole | Director | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States |
Sonja Ikenson | Director | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States |
Jessica Eaton | Director | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States | C/O PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE COREY | Officer | C/O PROPERTYWORX LLC, PO BOX 12, OAKVILLE, CT, 06779, United States | C/O PROPERTYWORX, P.O. BOX 12, OAKVILLE, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239158 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0011081392 | 2023-11-27 | - | Annual Report | Annual Report | - |
BF-0010362609 | 2022-11-30 | - | Annual Report | Annual Report | 2022 |
BF-0009830314 | 2021-11-30 | - | Annual Report | Annual Report | - |
0007052725 | 2021-01-05 | - | Annual Report | Annual Report | 2020 |
0006682089 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006326729 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006085301 | 2018-02-19 | - | Annual Report | Annual Report | 2017 |
0005895766 | 2017-07-26 | - | Annual Report | Annual Report | 2016 |
0005481185 | 2016-02-04 | - | Annual Report | Annual Report | 2015 |
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