Search icon

WILLOW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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