Search icon

EAST WOODS CONDOMINIUM ASSOCIATION, INC. OF EAST HAVEN

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

Company Details

Entity Name: EAST WOODS CONDOMINIUM ASSOCIATION, INC. OF EAST HAVEN
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1986
Business ALEI: 0181520
Annual report due: 18 Mar 2026
Business address: C/O The Property Group of CT., Inc. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O The Property Group of CT., Inc. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Bernadette Nachand Officer 65 Russo Ave, G2, East Haven, CT, 06513-2749, United States
BILL CORDERO Officer 65 RUSSO AVE #I-1, EAST HAVEN, CT, 06512, United States
JOI J. BARRY Officer 65 RUSSO AVE. F-1, EAST HAVEN, CT, 06513, United States
JOSEPH J. TOMCZYK Officer 65 RUSSO AVE A6, EAST HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907568 2025-03-18 - Annual Report Annual Report -
BF-0012238358 2024-03-18 - Annual Report Annual Report -
BF-0011081217 2023-03-17 - Annual Report Annual Report -
BF-0010318478 2022-03-24 - Annual Report Annual Report 2022
0007218988 2021-03-11 - Annual Report Annual Report 2021
0006851102 2020-03-27 - Annual Report Annual Report 2020
0006851097 2020-03-27 - Annual Report Annual Report 2019
0006851096 2020-03-27 - Annual Report Annual Report 2018
0005811651 2017-04-05 - Annual Report Annual Report 2017
0005706757 2016-11-21 2016-11-21 Change of Agent Agent Change -
See something incorrect or outdated?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