Search icon

CEDAR KNOLLS HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: CEDAR KNOLLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2002
Business ALEI: 0729508
Annual report due: 25 Oct 2025
Business address: 1 GLENWOOD ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 1 GLENWOOD RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: malrosie58@charter.net

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
Doug Skelly Agent 4 Birchwood Lane, NEW MILFORD, CT, 06776, United States +1 203-948-5743 dskelly6164@earthlink.net 4 Birchwood Ln, New Milford, CT, 06776-4406, United States

Officer

Name Role Business address Residence address
MARIANNE LEWIS Officer 1 GLENWOOD ROAD, NEW MILFORD, CT, 06776, United States 1 GLENWOOD ROAD, NEW MILFORD, CT, 06776, United States
LYNNE JACKSON Officer 2 GLENWOOD ROAD, NEW MILFORD, CT, 06776, United States 2 GLENWOOD ROAD, NEW MILFORD, CT, 06776, United States
DOUGLAS SKELLY Officer 4 BIRCHWOOD LANE, NEW MILFORD, CT, 06776, United States 4 BIRCHWOOD LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135155 2025-01-06 - Annual Report Annual Report -
BF-0011273361 2023-12-26 - Annual Report Annual Report -
BF-0010367543 2022-12-06 - Annual Report Annual Report 2022
BF-0009819998 2021-10-29 - Annual Report Annual Report -
0007307630 2021-04-23 - Annual Report Annual Report 2020
0006683803 2019-11-20 - Annual Report Annual Report 2019
0006683801 2019-11-20 - Annual Report Annual Report 2018
0006209744 2018-07-02 - Annual Report Annual Report 2017
0006209741 2018-07-02 - Annual Report Annual Report 2016
0005669866 2016-10-10 - 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See something incorrect or outdated?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