Entity Name: | ORCHARD HOMEOWNER'S ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 1987 |
Business ALEI: | 0203085 |
Annual report due: | 02 Jul 2025 |
Business address: | 2 Macintosh Ln, Glastonbury, CT, 06033-2497, United States |
Mailing address: | 2 Macintosh Ln, Glastonbury, CT, United States, 06033-2497 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dawix84@gmail.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 |
---|---|---|---|
GEORGE PRUCE | Officer | - | 9 MACINTOSH LANE, GLASTONBURY, CT, 06033, United States |
D'VORAH LANSKY | Officer | - | 365 CAVAN LANE, GLASTONBURY, CT, 06033, United States |
Donna Wix | Officer | 2 Macintosh Ln, Glastonbury, CT, 06033-2497, United States | 349 Cavan Ln, Glastonbury, CT, 06033-2488, United States |
WILLIAM SEYMOUR | Officer | 324 CAVAN LANE, GLASTONBURY, CT, 06033, United States | 324 CAVAN LANE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Seymour | Agent | 2 Macintosh Ln, Glastonbury, CT, 06033-2497, United States | +1 860-729-2039 | billwriter629@gmail.com | 2 Macintosh Ln, Glastonbury, CT, 06033-2497, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012671780 | 2024-06-22 | 2024-06-29 | Change of Agent Address | Agent Address Change | - |
BF-0012668886 | 2024-06-19 | 2024-06-19 | Interim Notice | Interim Notice | - |
BF-0012183912 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011386694 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0010360448 | 2022-06-14 | - | Annual Report | Annual Report | 2022 |
BF-0009758319 | 2021-07-07 | - | Annual Report | Annual Report | - |
0006928279 | 2020-06-20 | - | Annual Report | Annual Report | 2020 |
0006575062 | 2019-06-12 | - | Annual Report | Annual Report | 2019 |
0006221753 | 2018-07-25 | - | Annual Report | Annual Report | 2018 |
0005882569 | 2017-07-08 | - | Annual Report | Annual Report | 2017 |
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