Search icon

THE CONDOMINIUMS AT CENTER COURT ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Director

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

Officer

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

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 -
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