Search icon

COURTYARD AT STORRS CONDOMINIUM ASSOCIATION, INC. THE

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

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

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
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

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

Director

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

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
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