WILLOW CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WILLOW CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jul 1987 |
Business ALEI: | 0203367 |
Annual report due: | 09 Jul 2025 |
Business address: | 644 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 644 JENNINGS ROAD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | patricialocascio@att.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES S. JANKOVSKY ESQ. | Agent | 134 Round Hill Road, FAIRFIELD, CT, 06824, United States | +1 203-254-0389 | patricialocascio@att.net | 163 MARINERS WAY, FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AYKUT TANIS | Officer | 2505 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | 642 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
MOLLY ABIGAIL TANIS | Officer | - | 642 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
PATRICIA LOCASCIO | Officer | 644 Jennings Rd, Fairfield, CT, 06824-4767, United States | 644 Jennings Rd, Fairfield, CT, 06824-4767, United States |
STEPHEN LOCASCIO | Officer | 644 JENNINGS ROAD, 644 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States | 644 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012185629 | 2024-06-29 | - | Annual Report | Annual Report | - |
BF-0011387161 | 2023-06-30 | - | Annual Report | Annual Report | - |
BF-0010225488 | 2022-07-02 | - | Annual Report | Annual Report | 2022 |
0007365164 | 2021-06-10 | - | Annual Report | Annual Report | 2021 |
0006951569 | 2020-07-23 | - | Annual Report | Annual Report | 2020 |
0006580697 | 2019-06-19 | - | Annual Report | Annual Report | 2019 |
0006205890 | 2018-06-25 | - | Annual Report | Annual Report | 2018 |
0005897216 | 2017-07-28 | - | Annual Report | Annual Report | 2017 |
0005614051 | 2016-07-27 | - | Annual Report | Annual Report | 2016 |
0005370554 | 2015-07-24 | - | Annual Report | Annual Report | 2015 |
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