Search icon

KENWOOD ASSOCIATION, INC.

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

Company Details

Entity Name: KENWOOD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1996
Business ALEI: 0535398
Annual report due: 23 Apr 2025
Business address: 169 Kenwood, Jewett City, CT, 06351-8923, United States
Mailing address: 169 Kenwood, Jewett City, CT, United States, 06351-8923
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: kenwoodassociationllc@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PETER SMYTH Agent 169 Kenwood, Jewett City, CT, 06351-8923, United States +1 860-449-4231 kenwoodassociationllc@gmail.com 169 Kenwood, Jewett City, CT, 06351-8923, United States

Director

Name Role Business address Residence address
PETE SMYTH Director 169 KENWOOD ESTATES, GRISWOLD, CT, 06351, United States 169 KENWOOD ESTATES, GRISWOLD, CT, 06351, United States
Harriet Bromley Director - 50 Kenwood, Jewett City, CT, 06351-8939, United States
Robert Berube Director - 70 Kenwood, Jewett City, CT, 06351-8939, United States
Kevin Hogan Director - 11250 WAPLES MILL RD., FAIRFAX, VA, 22030, United States

Officer

Name Role Residence address
Debra Berube Officer 70 Kenwood, Jewett City, CT, 06351-8939, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293058 2024-11-12 - Annual Report Annual Report -
BF-0011259631 2024-11-12 - Annual Report Annual Report -
BF-0010236014 2022-06-30 - Annual Report Annual Report 2022
BF-0009804137 2021-07-01 - Annual Report Annual Report -
0006902286 2020-05-11 - Annual Report Annual Report 2020
0006557241 2019-05-14 - Annual Report Annual Report 2019
0006558442 2019-05-14 2019-05-14 Change of Agent Agent Change -
0006293366 2018-12-17 - Annual Report Annual Report 2018
0005922678 2017-09-08 - Annual Report Annual Report 2017
0005846029 2017-05-18 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Griswold 6 ROOKE POINT DR 68/120/67// 1.6 4781 Source Link
Acct Number C0093500
Assessment Value $44,800
Appraisal Value $64,000
Land Use Description RES ACLNUD M00
Zone R60
Neighborhood 0070
Land Assessed Value $37,310
Land Appraised Value $53,300

Parties

Name KENWOOD ASSOCIATION, INC.
Sale Date 1990-10-18
Griswold 77 KENWOOD 58/165/11// 0.16 4349 Source Link
Acct Number 00529600
Assessment Value $350
Appraisal Value $500
Land Use Description RES ACLNUD M00
Zone R60
Neighborhood 0070
Land Assessed Value $350
Land Appraised Value $500

Parties

Name KENWOOD ASSOCIATION, INC.
Sale Date 1990-10-18
Sale Price $1
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