Search icon

OAK HILLS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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