Search icon

WOODBRIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WOODBRIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 1989
Business ALEI: 0231236
Annual report due: 21 Feb 2025
Business address: 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, UNITED STATES
Mailing address: 113 ELM STREET SUITE 204, ENFIELD, CT, UNITED STATES, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davek@ppmgmtonline.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
DAVID KARAT Agent 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States 5 CASATTA LANE, SUFFIELD, CT, 06078, United States

Officer

Name Role Residence address
KAREN STRONA Officer C/O PPMS INC, 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States
JENNIFER HARDGROVE Officer C/O PPMS INC, 13 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236603 2024-12-03 2024-12-03 Reinstatement Certificate of Reinstatement -
BF-0012689440 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012605099 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007260582 2021-03-25 - Annual Report Annual Report 2021
0007260573 2021-03-25 - Annual Report Annual Report 2019
0007260578 2021-03-25 - Annual Report Annual Report 2020
0007258112 2021-03-24 2021-03-24 Change of Agent Agent Change -
0006268033 2018-10-30 - Annual Report Annual Report 2018
0006268024 2018-10-30 - Annual Report Annual Report 2015
0006268021 2018-10-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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