Search icon

DOBSON COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: DOBSON COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2004
Business ALEI: 0786920
Annual report due: 07 Jun 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE SUITE 200, SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN LAMPSON Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, VERNON, CT, 06066, United States 1 ELEANOR STREET EXT, VERNON, CT, 06066, United States
William Newcomb Officer C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 10 Eleanor Street Ext, Vernon Rockville, CT, 06066-4638, United States
William Curtis Officer C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, VERNON, CT, 06066, United States 22 Allen Rd, Granby, CT, 06035, United States

Agent

Name Role
WILDWOOD PROPERTY MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080387 2024-07-05 - Annual Report Annual Report -
BF-0011280950 2023-07-14 - Annual Report Annual Report -
BF-0010397726 2022-05-31 - Annual Report Annual Report 2022
BF-0009752634 2021-12-14 - Annual Report Annual Report -
0006942585 2020-07-08 - Annual Report Annual Report 2020
0006600240 2019-07-18 - Annual Report Annual Report 2019
0006186946 2018-05-21 - Annual Report Annual Report 2018
0005875299 2017-06-27 - Annual Report Annual Report 2017
0005627949 2016-08-10 - Annual Report Annual Report 2016
0005392805 2015-09-08 - 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