Entity Name: | NANTUCKET CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Nov 1992 |
Business ALEI: | 0279606 |
Annual report due: | 20 Nov 2025 |
Business address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States |
Mailing address: | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | ashleyn@westfordmgt.com |
E-Mail: | allanad@westfordmgt.com |
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
Name | Role |
---|---|
WILDWOOD PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Susan Ricci | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 50 Church Street, Unit 3, Greenwich, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Megan Boyle | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 50 Church Street, Unit 9, Greenwich, CT, 06830, United States |
Dan Chvatik | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 600 NE 27th St, #703, Miami, FL, 33137-4690, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012390344 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0011392603 | 2023-10-23 | - | Annual Report | Annual Report | - |
BF-0010265108 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
BF-0009823177 | 2021-12-14 | - | Annual Report | Annual Report | - |
0007050960 | 2020-12-29 | 2020-12-29 | Change of Business Address | Business Address Change | - |
0007050958 | 2020-12-29 | 2020-12-29 | Change of Agent | Agent Change | - |
0007040665 | 2020-12-18 | - | Annual Report | Annual Report | 2020 |
0006981935 | 2020-09-16 | - | Interim Notice | Interim Notice | - |
0006906690 | 2020-05-20 | - | Annual Report | Annual Report | 2015 |
0006906695 | 2020-05-20 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005159416 | Active | OFS | 2023-08-14 | 2028-08-14 | ORIG FIN STMT | |||||||||||||
|
Name | NANTUCKET CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | NANTUCKET CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | NANTUCKET CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
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