Search icon

THE WILLOWS HOMEOWNERS ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE WILLOWS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1995
Business ALEI: 0510417
Annual report due: 27 Mar 2026
Business address: 35 WILLOW LANE, NEWINGTON, CT, 06111, United States
Mailing address: MAIZIE ZAME, TREASURER 35 WILLOW LANE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mzame@cox.net

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

Officer

Name Role Residence address
MICHAEL ZAME Officer 35 WILLOW LANE, NEWINGTON, CT, 06111, United States
SUNNY EZETE Officer 39 WILLOW LANE, NEWINGTON, CT, 06111, United States
MAIZIE ZAME Officer 35 WILLOW LANE, NEWINGTON, CT, 06111, United States
ERIC MADEL Officer 32 WILLOW LANE, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICCHAEL J. ZAME Agent 35 WILLOW LANE, NEWINGTON, CT, 06111, United States +1 860-490-7497 mzame10@gmail.com 35 WILLOW LANE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922817 2025-03-27 - Annual Report Annual Report -
BF-0012358168 2024-03-27 - Annual Report Annual Report -
BF-0011254626 2023-03-29 - Annual Report Annual Report -
BF-0010358307 2022-05-10 - Annual Report Annual Report 2022
BF-0009792294 2021-07-18 - Annual Report Annual Report -
0007219403 2021-03-11 - Annual Report Annual Report 2019
0007219428 2021-03-11 - Annual Report Annual Report 2020
0006108115 2018-03-06 - Annual Report Annual Report 2018
0006092796 2018-02-23 - Annual Report Annual Report 2016
0006092782 2018-02-23 - 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See something incorrect or outdated?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