Search icon

OAK RIDGE HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: OAK RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1987
Business ALEI: 0209141
Annual report due: 16 Nov 2025
Business address: C/O PPMS 113 ELM ST, ENFIELD, CT, 06082, United States
Mailing address: C/O PPMS 113 ELM ST, 204, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shari@ppmgmtonline.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

Director

Name Role Residence address
SANJEETHA RAKWAL Director 77 OAK RIDGE DR, WINDSOR LOCKS, CT, 06096, United States
BARBARA ARENA Director 141 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06076, United States
Amy Watkins Director 113 Elm Street Suite 204, 204, Enfield, CT, 06082, United States
Shannon Roberts Director 113 Elm Street Suite 204, Enfield, CT, 06082, United States

Officer

Name Role Residence address
AMY WATKINS Officer 144 OAK RIDGE DR, WINDSOR LOCKS, CT, 06096, United States
SANJIV KANTESARIA Officer 3 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States
Betty Andersen Officer 113 Elm Street Suite 204, Enfield, CT, 06082, United States

Agent

Name Role
PPMS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189150 2024-11-10 - Annual Report Annual Report -
BF-0011386946 2024-06-04 - Annual Report Annual Report -
BF-0010244803 2024-06-03 - Annual Report Annual Report 2022
BF-0009821565 2021-11-18 - Annual Report Annual Report -
0007037778 2020-12-15 - Annual Report Annual Report 2020
0006692264 2019-12-09 - Annual Report Annual Report 2019
0006496134 2019-03-26 - Annual Report Annual Report 2018
0006120093 2018-03-13 - Annual Report Annual Report 2017
0005798826 2017-03-22 - Annual Report Annual Report 2016
0005507142 2016-03-08 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003335806 Active OFS 2019-10-25 2024-04-04 AMENDMENT

Parties

Name OAK RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003293661 Active OFS 2019-03-13 2024-04-04 AMENDMENT

Parties

Name OAK RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0002988008 Active OFS 2014-04-04 2024-04-04 ORIG FIN STMT

Parties

Name OAK RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
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