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 |
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
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 |
Name | Role |
---|---|
PROPERTYWORX LLC | Agent |
Name | Role | Business address |
---|---|---|
Patricia Rodgers | Officer | 1278 Main Street, Ste 8, Watertown, CT, 06795, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COUNTRYWOOD HILLS ASSOCIATION, INC. | COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC. | 1987-06-03 |
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 | - |
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 | |||||||||||||
|
Name | COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Parties
Name | COUNTRYWOOD HILLS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
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