Search icon

HAWKS NEST ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAWKS NEST ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1987
Business ALEI: 0206763
Annual report due: 02 Oct 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.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

Agent

Name Role
WILDWOOD PROPERTY MANAGEMENT, LLC Agent

Director

Name Role Business address Residence address
Tatiana Kozarova Director C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 69 Wilson Lane, Unit 1, Vernon, CT, 06066, United States
Thora Cowperthwaite Director C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 69 Wilson Lane, Unit 2, Vernon, CT, 06066, United States

Officer

Name Role Business address Residence address
DIANE ANDERSON Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, SUITE 200, VERNON, CT, 06066, United States 76 WILSON LANE, UNIT 2, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191750 2024-09-03 - Annual Report Annual Report -
BF-0011387856 2024-03-11 - Annual Report Annual Report -
BF-0010360427 2022-10-24 - Annual Report Annual Report 2022
BF-0009812740 2021-12-07 - Annual Report Annual Report -
0007020307 2020-11-17 - Annual Report Annual Report 2020
0006678665 2019-11-13 - Annual Report Annual Report 2019
0006243277 2018-09-07 - Annual Report Annual Report 2018
0005939722 2017-10-02 - Annual Report Annual Report 2017
0005670763 2016-10-11 - Annual Report Annual Report 2016
0005376745 2015-08-05 - 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