Search icon

WHITE OAK ESTATES ASSOCIATION, INC.

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: WHITE OAK ESTATES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1999
Business ALEI: 0618360
Annual report due: 09 Apr 2026
Business address: 2-A IVES STREET, DANBURY, CT, 06801, United States
Mailing address: C/O REI PROPERTY MANAGEMENT 2-A IVES STREET, DANBURY, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ksharkis@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Kerri Ann Johnson Officer 2-A IVES STREET, DANBURY, CT, 06801, United States 2-A IVES STREET, DANBURY, CT, 06801, United States
CHRIS REDA Officer 2-A IVES STREET, DANBURY, CT, 06801, United States 6 WHITE OAK DRIVE, DANBURY, CT, 06810, United States

Director

Name Role Business address Residence address
Kerri Ann Johnson Director 2-A IVES STREET, DANBURY, CT, 06801, United States 2-A IVES STREET, DANBURY, CT, 06801, United States
Rachelle Danielle Williams-Progano Director 2-A IVES STREET, DANBURY, CT, 06801, United States 39 White Oak Dr, Danbury, CT, 06810-4176, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935549 2025-03-10 - Annual Report Annual Report -
BF-0012153604 2024-04-10 - Annual Report Annual Report -
BF-0011152111 2023-04-06 - Annual Report Annual Report -
BF-0010272199 2022-03-23 - Annual Report Annual Report 2022
0007261464 2021-03-26 - Annual Report Annual Report 2021
0006886430 2020-04-17 - Annual Report Annual Report 2020
0006560352 2019-05-17 - Annual Report Annual Report 2019
0006124390 2018-03-15 - Annual Report Annual Report 2018
0005785074 2017-03-07 - Annual Report Annual Report 2017
0005527787 2016-04-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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