Entity Name: | WINFIELD CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 1986 |
Business ALEI: | 0185782 |
Annual report due: | 17 Jul 2025 |
Business address: | C/O PROPERTYWORX LLC 1278 MAIN STREET, WATERTOWN, CT, 06795, United States |
Mailing address: | C/O PROPERTYWORX LLC PO BOX 12, OAKVILLE, CT, United States, 06779 |
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 | Residence address |
---|---|---|
ARTHUR R. CHESTER | Officer | 180 SOUTH PLUMB ROAD, MIDDLETOWN, CT, 06457, United States |
RUTH DEMAIDA | Officer | 13 HOLT STREET, #40, TERRYVILLE, CT, 06786, United States |
KATHRYN CHESTER | Officer | 180 SOUTH PLUMB ROAD, MIDDLETOWN, CT, 06457, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WINFIELD LAKE VILLAGE CONDOMINIUM ASSOCIATION, INC. | WINFIELD CONDOMINIUM ASSOCIATION INC. | 1989-09-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280372 | 2024-07-03 | - | Annual Report | Annual Report | - |
BF-0011081297 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0010306380 | 2022-06-21 | - | Annual Report | Annual Report | 2022 |
BF-0009759426 | 2021-07-29 | - | Annual Report | Annual Report | - |
0006954088 | 2020-07-28 | - | Annual Report | Annual Report | 2020 |
0006615263 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006326763 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0005895530 | 2017-07-26 | - | Annual Report | Annual Report | 2017 |
0005789668 | 2017-02-22 | 2017-02-22 | Change of Agent | Agent Change | - |
0005609259 | 2016-07-22 | - | Annual Report | Annual Report | 2016 |
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