Search icon

COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1987
Business ALEI: 0196335
Annual report due: 12 Mar 2026
Business address: 1278 Main Street, Watertown, CT, 06795, United States
Mailing address: 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

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

Director

Name Role Business address Residence address
Nick Bosco Director 1278 Main Street, Ste 8, Watertown, CT, 06795, United States 1278 Main Street, Ste 8, Watertown, CT, 06795, United States
Rob Madore Director 1278 Main Street, Ste 8, Watertown, CT, 06795, United States 1278 Main Street, Ste 8, Watertown, CT, 06795, United States
Wayne Ives Director 1278 Main Street, Ste 8, Watertown, CT, 06795, United States 1278 Main Street, Ste 8, Watertown, CT, 06795, United States
Domingo Irizarry Director 1278 Main Street, Ste 8, Watertown, CT, 06795, United States 1278 Main Street, Ste 8, Watertown, CT, 06795, United States

Agent

Name Role
PROPERTYWORX LLC Agent

Officer

Name Role Business address
Patricia Rodgers Officer 1278 Main Street, Ste 8, Watertown, CT, 06795, United States

History

Type Old value New value Date of change
Name change COUNTRYWOOD HILLS ASSOCIATION, INC. COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC. 1987-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913053 2025-02-17 - Annual Report Annual Report -
BF-0012180872 2024-02-22 - Annual Report Annual Report -
BF-0011388248 2023-02-20 - Annual Report Annual Report -
BF-0010201555 2022-03-02 - Annual Report Annual Report 2022
BF-0010103237 2021-08-18 2021-08-18 Change of Agent Agent Change -
BF-0010102324 2021-08-16 2021-08-16 Change of Business Address Business Address Change -
BF-0010102310 2021-08-16 2021-08-16 Interim Notice Interim Notice -
BF-0010102335 2021-08-16 2021-08-16 Change of Email Address Business Email Address Change -
0007189932 2021-02-25 - Annual Report Annual Report 2021
0006956981 2020-08-03 2020-08-03 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005149235 Active OFS 2023-06-16 2028-08-10 AMENDMENT

Parties

Name COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003260295 Active OFS 2018-08-10 2028-08-10 ORIG FIN STMT

Parties

Name COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
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