Entity Name: | THE CONDOMINIUMS AT CENTER COURT ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2005 |
Business ALEI: | 0808737 |
Annual report due: | 24 Jan 2026 |
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: | ashleyn@westfordmgt.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 |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Steven Fanara | Director | C/O Westford Real Estate Management LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 122 Court Street, Unit 10, New Haven, CT, 06511, United States |
David Christopher Capps | Director | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 116 Court Street, Unit 802, New Haven, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Christopher Dadario | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States | 116 Court Street, Unit 1107, New Haven, CT, 06511, United States |
MICHAEL HENSLEY | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, SUITE 200, VERNON, CT, 06066, United States | 67 LEXINGTON AVE, NORWALK, CT, 06854, United States |
Warren Chang | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 116 Court Street, Unit 507, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968259 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012344252 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011164961 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010534901 | 2022-04-07 | - | Annual Report | Annual Report | - |
BF-0009804680 | 2022-01-28 | - | Annual Report | Annual Report | - |
0006729945 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
0006313442 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0005994418 | 2018-01-02 | - | Annual Report | Annual Report | 2018 |
0005756371 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005683867 | 2016-10-17 | 2016-10-17 | Change of Agent | Agent 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