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 |
NAICS
812990 All Other Personal ServicesThis 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
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 |
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 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 |
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