Search icon

DELAMERE WOODS RETIREMENT COMMUNITY ASSOCIATION, INC.

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

Company Details

Entity Name: DELAMERE WOODS RETIREMENT COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1989
Business ALEI: 0240668
Annual report due: 20 Sep 2025
Business address: 625 PALISADO AVE, WINDSOR, CT, 06095, United States
Mailing address: 670 PROSPECT AVE, HARTFORD, CT, United States, 06105
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@albionm.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JEFFREY ROY Agent 670 PROSPECT AVE, HARTFORD, CT, 06105, United States +1 860-202-0613 accounting@albionm.com 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEANNE GURCHIN Officer 39 HIGHLAND ST, W. HARTFORD, CT, 06119, United States - - 11 HARRIS ROAD, AVON, CT, 06001, United States
JEFFREY ROY Officer 39 HIGHLAND ST, W. HARTFORD, CT, 06119, United States +1 860-202-0613 accounting@albionm.com 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399782 2024-08-27 - Annual Report Annual Report -
BF-0011395830 2023-08-21 - Annual Report Annual Report -
BF-0010397938 2022-08-22 - Annual Report Annual Report 2022
BF-0009814687 2021-09-20 - Annual Report Annual Report -
0006972142 2020-09-03 - Annual Report Annual Report 2019
0006972155 2020-09-03 - Annual Report Annual Report 2020
0006247348 2018-09-17 - Annual Report Annual Report 2018
0005925685 2017-09-14 - Annual Report Annual Report 2017
0005643213 2016-09-06 - Annual Report Annual Report 2015
0005643244 2016-09-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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