Search icon

WINDING HOLLOW OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: WINDING HOLLOW OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1993
Business ALEI: 0289379
Annual report due: 23 Aug 2025
Business address: 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States
Mailing address: 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: SOTS@NEPROPERTY.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

Director

Name Role Business address Residence address
MARY HILL Director - 900 STATE ST #7, NEW HAVEN, CT, 06511, United States
LACEY SAMPER Director - 10 Crown Knoll Ct, Groton, CT, 06340-6201, United States
JENNIFER LYNCH Director 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States 10 CROWN KNOLL, GROTON, CT, 06340, United States

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Officer

Name Role Business address Residence address
LACEY SAMPER Officer - 10 Crown Knoll Ct, Groton, CT, 06340-6201, United States
MARY HILL Officer - 900 STATE ST #7, NEW HAVEN, CT, 06511, United States
JENNIFER LYNCH Officer 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States 10 CROWN KNOLL, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290589 2024-08-01 - Annual Report Annual Report -
BF-0011253854 2023-07-24 - Annual Report Annual Report -
BF-0010363762 2022-07-26 - Annual Report Annual Report 2022
BF-0009810420 2021-09-22 - Annual Report Annual Report -
0006984846 2020-09-22 - Annual Report Annual Report 2020
0006609737 2019-07-30 - Annual Report Annual Report 2019
0006227822 2018-08-06 - Annual Report Annual Report 2018
0005931645 2017-09-20 - Annual Report Annual Report 2017
0005785375 2017-03-07 - Annual Report Annual Report 2016
0005378334 2015-08-10 - Annual Report Annual Report 2015
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