Entity Name: | OAK HILLS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Nov 1987 |
Business ALEI: | 0209575 |
Annual report due: | 24 Nov 2025 |
Business address: | 22 OAK HILL DRIVE, CLINTON, CT, 06413, United States |
Mailing address: | 22 OAK HILL DRIVE, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ohca06413@gmail.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jennifer Bagnati | Agent | 22 Fairy Dell Rd, Clinton, CT, 06413-2404, United States | +1 860-227-7103 | ohca06413@gmail.com | 3A Oak Hill Drive, Clinton, CT, 06413, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIXIE SANDERSON | Officer | 22 Oak Hills Dr., Clinton, CT, 06431, United States | - | - | 5 Island Bay Cirlce, GUILFORD, CT, 06437, United States |
Maria Zapata | Officer | 22 OAK HILL DRIVE, CLINTON, CT, 06413, United States | - | - | 1526 Katy Gap Rd, Suite 902, Katy, TX, 77494, United States |
Jennifer Bagnati | Officer | 22 Fairy Dell Rd, Clinton, CT, 06413-2404, United States | +1 860-227-7103 | ohca06413@gmail.com | 3A Oak Hill Drive, Clinton, CT, 06413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012192710 | 2025-01-14 | - | Annual Report | Annual Report | - |
BF-0011387631 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0010856721 | 2022-11-09 | - | Annual Report | Annual Report | - |
BF-0009908214 | 2022-01-10 | - | Annual Report | Annual Report | - |
BF-0009699099 | 2022-01-10 | - | Annual Report | Annual Report | 2020 |
0007007072 | 2020-10-22 | - | Annual Report | Annual Report | 2019 |
0006667514 | 2019-10-26 | - | Annual Report | Annual Report | 2017 |
0006667515 | 2019-10-26 | - | Annual Report | Annual Report | 2018 |
0005707090 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
0005430638 | 2015-11-16 | - | 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