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 |
NAICS
813910 Business AssociationsThis 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
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 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 | - |
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