Search icon

OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

History

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

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 -

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
0005074598 Active OFS 2022-06-06 2027-09-05 AMENDMENT

Parties

Name OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003201459 Active OFS 2017-09-05 2027-09-05 ORIG FIN STMT

Parties

Name OAKWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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