Search icon

NANTUCKET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
WILDWOOD PROPERTY MANAGEMENT, LLC Agent

Officer

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

Director

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

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

Debts and Liens

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

Parties

Name NANTUCKET CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005042886 Active OFS 2022-01-18 2027-01-18 ORIG FIN STMT

Parties

Name NANTUCKET CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003406656 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name NANTUCKET CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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