Search icon

VICTORIAN WOODS ASSOCIATION, INC.

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

Company Details

Entity Name: VICTORIAN WOODS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1987
Business ALEI: 0207477
Annual report due: 09 Oct 2025
Business address: c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States
Mailing address: c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cindyb@wkmanage.com
E-Mail: michaelb@wkmanage.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
WHITE AND KATZMAN MANAGEMENT, INC. Agent

Director

Name Role Business address Residence address
Ryan Ross Director c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States
Caston Brown Director c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States

Officer

Name Role Business address Residence address
Bin Zou Officer c/o White & Katzman 111 Roberts St Ste G-1, East Hartford, CT, 06108, United States 24 Arrowwood Circle, South Windsor, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012788821 2024-10-10 - Annual Report Annual Report -
BF-0011388554 2023-09-20 - Annual Report Annual Report -
BF-0010201577 2022-09-12 - Annual Report Annual Report 2022
BF-0009819896 2021-12-07 - Annual Report Annual Report -
0007020302 2020-11-17 - Annual Report Annual Report 2020
0006655503 2019-10-04 - Annual Report Annual Report 2019
0006267339 2018-10-25 2018-10-25 Change of Business Address Business Address Change -
0006267334 2018-10-25 2018-10-25 Change of Agent Agent Change -
0006259745 2018-10-16 - Annual Report Annual Report 2018
0006137094 2018-03-24 - 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