Search icon

CORNERSTONE CONDOMINIUM ASSOCIATION INC.

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

Company Details

Entity Name: CORNERSTONE CONDOMINIUM ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2004
Business ALEI: 0797154
Annual report due: 23 Sep 2025
Business address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States
Mailing address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: doug@cpepropertymanagement.com
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
Melinda Turner Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 1239 East St, Unit B-1, New Britain, CT, 06053-2556, United States
Julie Corona Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, Vernon, CT, 06066, United States 1243 East St, F, New Britain, CT, 06053, United States

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318311 2024-11-26 - Annual Report Annual Report -
BF-0012762628 2024-09-10 2024-09-10 Change of Agent Agent Change -
BF-0012678549 2024-07-01 2024-07-01 Interim Notice Interim Notice -
BF-0012581033 2024-03-11 2024-03-11 Change of Business Address Business Address Change -
BF-0011161945 2024-01-19 - Annual Report Annual Report -
BF-0011937638 2023-08-17 2023-08-17 Change of Business Address Business Address Change -
BF-0011716693 2023-02-28 2023-02-28 Interim Notice Interim Notice -
BF-0010403496 2022-08-24 - Annual Report Annual Report 2022
BF-0010688627 2022-07-21 2022-07-21 Interim Notice Interim Notice -
BF-0010688338 2022-07-20 - Change of Business Address Business Address 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