Entity Name: | COURTYARD AT STORRS CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Aug 1986 |
Business ALEI: | 0188702 |
Annual report due: | 15 Aug 2025 |
Business address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States |
Mailing address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | allanad@westfordmgt.com |
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
Name | Role |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CURT HIRSCH | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, VERNON, CT, 06066, United States | 106 COURTYARD LANE, STORRS, CT, 06269, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Karen Zimmer | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 100 Hanks Hill Rd, Storrs Mansfield, CT, 06268-2240, United States |
DOUGLAS BRADWAY | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, VERNON, CT, 06066, United States | 128 COURTYARD LANE, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278080 | 2024-08-22 | - | Annual Report | Annual Report | - |
BF-0011384840 | 2023-08-02 | - | Annual Report | Annual Report | - |
BF-0010855584 | 2022-08-02 | - | Annual Report | Annual Report | - |
BF-0009808309 | 2022-08-02 | - | Annual Report | Annual Report | - |
0006944173 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006619623 | 2019-08-09 | - | Annual Report | Annual Report | 2019 |
0006211519 | 2018-07-06 | - | Annual Report | Annual Report | 2018 |
0005903122 | 2017-08-03 | - | Annual Report | Annual Report | 2017 |
0005652556 | 2016-09-15 | - | Annual Report | Annual Report | 2016 |
0005557125 | 2016-05-05 | - | 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