Entity Name: | OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 1988 |
Business ALEI: | 0221305 |
Annual report due: | 25 Aug 2025 |
Business address: | 50 Scotland Rd, East Hartford, CT, 06108-3724, United States |
Mailing address: | 4770 Baseline Rd Ste 200, Boulder, CO, United States, 80303-2668 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | support@communityfinancials.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Athena Smith | Agent | 50 Scotland Rd, East Hartford, CT, 06108-3724, United States | +1 833-266-3646 | support@communityfinancials.com | 50 Scotland Rd, East Hartford, CT, 06108-3724, United States |
Name | Role | Residence address |
---|---|---|
ATHENA SMITH | Officer | 50 SCOTLAND ROAD, UNIT 2D, EAST HARTFORD, CT, 06108, United States |
Marcelles James | Officer | 50 Scotland Rd, East Hartford, CT, 06108, United States |
Regina McCray | Officer | 50 Scotland Rd, EAST HARTFORD, CT, 06108, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OAKWOOD CONDOMINIUM ESTATES ASSOCIATION, INC. | OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. | 2021-03-16 |
Name change | OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. | OAKWOOD CONDOMINIUM ESTATES ASSOCIATION, INC. | 2017-08-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012800624 | 2024-10-23 | 2024-10-23 | Interim Notice | Interim Notice | - |
BF-0012220455 | 2024-08-02 | - | Annual Report | Annual Report | - |
BF-0011388151 | 2023-08-03 | - | Annual Report | Annual Report | - |
BF-0011753011 | 2023-03-27 | 2023-03-27 | Change of Agent | Agent Change | - |
BF-0011753009 | 2023-03-27 | 2023-03-27 | Interim Notice | Interim Notice | - |
BF-0011753014 | 2023-03-27 | 2023-03-27 | Change of Business Address | Business Address Change | - |
BF-0010266283 | 2022-08-19 | - | Annual Report | Annual Report | 2022 |
BF-0010112805 | 2021-09-08 | 2021-09-08 | Change of Email Address | Business Email Address Change | - |
BF-0009810761 | 2021-09-08 | - | Annual Report | Annual Report | - |
BF-0010085531 | 2021-07-14 | 2021-07-14 | Change of Business Address | Business Address Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005074598 | Active | OFS | 2022-06-06 | 2027-09-05 | AMENDMENT | |||||||||||||
|
Name | OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
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