Search icon

ORCHARD HOMEOWNER'S ASSOCIATION, INC. THE

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
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