Search icon

WINFIELD CONDOMINIUM ASSOCIATION INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
PROPERTYWORX LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change WINFIELD LAKE VILLAGE CONDOMINIUM ASSOCIATION, INC. WINFIELD CONDOMINIUM ASSOCIATION INC. 1989-09-28

Filing

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
See something incorrect or outdated?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