WHITE OAK ESTATES ASSOCIATION, INC.
Date of last update: 24 Mar 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
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 |
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 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 |
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