Search icon

DIVINITY GARDENS CONDOMINIUM, INC.

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

Company Details

Entity Name: DIVINITY GARDENS CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1986
Business ALEI: 0191396
Annual report due: 14 Oct 2025
Business address: C/O PROPERTYWORX, LLC 1278 MAIN STREET SUITE 8, 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

Director

Name Role Business address Residence address
Daniel McCarthy Director 1278 Main Street, Ste 8, WATERTOWN, CT, 06795, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States

Officer

Name Role Business address Residence address
Colin Bessette Officer 1278 Main Street, Ste 8, WATERTOWN, CT, 06795, United States 1278 Main Street, Ste 8, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281059 2024-09-23 - Annual Report Annual Report -
BF-0011384438 2023-10-06 - Annual Report Annual Report -
BF-0010318481 2022-10-03 - Annual Report Annual Report 2022
BF-0009816929 2021-10-26 - Annual Report Annual Report -
0007009538 2020-10-28 - Annual Report Annual Report 2020
0006673738 2019-11-06 - Annual Report Annual Report 2019
0006326689 2019-01-18 - Annual Report Annual Report 2018
0006085355 2018-02-19 - Annual Report Annual Report 2017
0005895604 2017-07-26 - Annual Report Annual Report 2015
0005895606 2017-07-26 - 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See something incorrect or outdated?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