Search icon

WILLOW WOODS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WILLOW WOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1986
Business ALEI: 0188835
Annual report due: 30 Sep 2025
Business address: c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Joan Howard Officer 97 W Norwalk Rd Apt 19, 19, Norwalk, CT, 06850-4429, United States
Ed Walsh Officer 97 W Norwalk Rd Apt 18, 18, Norwalk, CT, 06850-4429, United States
Michael Farley Officer 97 W Norwalk Rd Apt 12, Norwalk, CT, 06850-4429, United States
Maria George Officer 97 W Norwalk Rd Apt 17, 17, Norwalk, CT, 06850-4429, United States
ROBERT NIXON Officer 97 W Norwalk Rd, Unit 11, 97 WEST NORWALK RD. UNIT 11, Norwalk, CT, 06850-4429, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012753733 2024-09-03 2024-09-03 Change of Email Address Business Email Address Change -
BF-0012279389 2024-09-03 - Annual Report Annual Report -
BF-0012480715 2023-12-05 2023-12-05 Change of Email Address Business Email Address Change -
BF-0012474327 2023-12-01 2023-12-01 Change of Business Address Business Address Change -
BF-0011385048 2023-09-13 - Annual Report Annual Report -
BF-0010329315 2022-09-20 - Annual Report Annual Report 2022
BF-0009813482 2021-09-14 - Annual Report Annual Report -
0006991027 2020-09-24 - Annual Report Annual Report 2020
0006967044 2020-08-25 - Annual Report Annual Report 2019
0006595498 2019-07-11 2019-07-11 Agent Resignation Agent Resignation -
See something incorrect or outdated?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