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 |
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
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 |
Name | Role |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
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 | - |
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