Search icon

OAK WOODS CONDOMINIUMS, INC.

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

Company Details

Entity Name: OAK WOODS CONDOMINIUMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 May 1992
Business ALEI: 0274924
Annual report due: 21 May 2024
Business address: Briarwood Lane, BRANFORD, CT, 06405, United States
Mailing address: c/o Guardian Property Management, LLC, P.O. Box 1078, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gpmct@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
BENDER, ANDERSON AND BARBA, P.C. Agent

Director

Name Role Residence address
Brani Sekerovic Director 11 Kelly Crest Rd, Branford, CT, 06405-6256, United States
Vernon Tillman Director 87 W Prospect St, West Haven, CT, 06516-3548, United States
Janelle Maffeo Director 22 Carafa Ter, North Haven, CT, 06473-2004, United States
Diane Seales Director 77F Briarwood Lane, Branford, CT, 06405, United States
Ruby Lawrence Director 54 Briarwood Lane, Branford, CT, 06405, United States

Officer

Name Role Residence address
Mark Colello Officer 550 E Main St, Suite 32, Branford, CT, 06405, United States
Garrett Vesta Officer Briarwood Lane, Branford, CT, 06405, United States
Shaynna Ritchie Officer 79 Briarwood Ln, A, Branford, CT, 06405-4343, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011397221 2024-08-07 - Annual Report Annual Report -
BF-0010629571 2022-06-21 - Annual Report Annual Report -
BF-0009756837 2022-05-24 - Annual Report Annual Report -
0007101561 2021-02-01 - Annual Report Annual Report 2020
0006572924 2019-06-11 - Annual Report Annual Report 2019
0006541310 2019-04-24 - Annual Report Annual Report 2014
0006541363 2019-04-24 - Annual Report Annual Report 2017
0006541318 2019-04-24 - Annual Report Annual Report 2015
0006541356 2019-04-24 - Annual Report Annual Report 2016
0006541372 2019-04-24 - Annual Report Annual Report 2018
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