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 |
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 |
---|---|
WILDWOOD PROPERTY MANAGEMENT, LLC | Agent |
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 |
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 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 |
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