Search icon

OLDE OAK VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OLDE OAK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2002
Business ALEI: 0734844
Annual report due: 23 Dec 2025
Business address: 556 Maple Ave, Cheshire, CT, 06410-2143, United States
Mailing address: 556 Maple Ave, Cheshire, CT, United States, 06410-2143
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lshoop@cremllc.com

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
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Director

Name Role Business address Residence address
Catalina Langin Director 556 Maple Ave, Cheshire, CT, 06410-2143, United States 19 Hickory Court, Wallingford, CT, 06492, United States

Officer

Name Role Business address Residence address
Bonnie Kerman Officer 556 Maple Ave, Cheshire, CT, 06410-2143, United States 10 Hickory Court, Wallingford, CT, 06492, United States
LAUREN HOUGHTALING Officer 556 Maple Ave, Cheshire, CT, 06410-2143, United States 18 SYCAMORE WAY, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087637 2024-12-16 - Annual Report Annual Report -
BF-0011269221 2023-11-27 - Annual Report Annual Report -
BF-0010333665 2022-12-01 - Annual Report Annual Report 2022
BF-0009826293 2021-11-23 - Annual Report Annual Report -
0007330627 2021-05-11 - Annual Report Annual Report 2018
0007330640 2021-05-11 - Annual Report Annual Report 2019
0007330645 2021-05-11 - Annual Report Annual Report 2020
0005966741 2017-11-15 - Annual Report Annual Report 2017
0005855342 2017-06-02 - Annual Report Annual Report 2016
0005499386 2016-02-22 2016-02-22 Change of Agent Agent Change -
See something incorrect or outdated?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