Search icon

JOHNSON SIMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: JOHNSON SIMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2006
Business ALEI: 0873145
Annual report due: 19 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: 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

Officer

Name Role Business address Residence address
JACK THOMAS Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, SUITE 200, VERNON, CT, 06066, United States 85 CHURCH ST. #4W, NEW HAVEN, CT, 06510, United States
LAUREN WARREN Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, SUITE 200, VERNON, CT, 06066, United States 85 CHURCH ST #3E, NEW HAVEN, CT, 06510, United States
Jane Caminis Officer C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States 85 Church Street, #2E, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101693 2024-09-03 - Annual Report Annual Report -
BF-0011411055 2023-09-01 - Annual Report Annual Report -
BF-0010268967 2022-09-09 - Annual Report Annual Report 2022
BF-0009816285 2021-09-27 - Annual Report Annual Report -
0006972511 2020-09-03 - Annual Report Annual Report 2020
0006729968 2020-01-22 - Annual Report Annual Report 2019
0006227724 2018-08-06 - Annual Report Annual Report 2018
0005934597 2017-09-25 - Annual Report Annual Report 2017
0005698047 2016-11-14 2016-11-14 Change of Agent Agent Change -
0005662073 2016-10-03 - Annual Report Annual Report 2016
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