Search icon

FOLLY BROOK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FOLLY BROOK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2006
Business ALEI: 0875911
Annual report due: 11 Oct 2025
Business address: 693 MAIN ST, GLASTONBURY, CT, 06073, United States
Mailing address: C/O KP MANAGEMENT, LLC PO BOX 1221, GLASTONBURY, CT, United States, 06033
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: email@kpmanagementllc.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
KP MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Philip Bubser Officer - 317 Folly Brook Blvd, Wethersfield, CT, 06109-1607, United States
CAROL O'CONNELL Officer C/O KP MANAGEMENT, LLC, PO BOX 1221, GLASTONBURY, CT, 06033, United States 325 FOLLY BROOK BLVD., WETHERSFIELD, CT, 06109, United States
Joya Andrews Officer - 339 Folly Brook Blvd, Wethersfield, CT, 06109-1607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104733 2024-09-23 - Annual Report Annual Report -
BF-0011412743 2023-10-24 - Annual Report Annual Report -
BF-0010349948 2022-10-05 - Annual Report Annual Report 2022
BF-0009816685 2021-10-18 - Annual Report Annual Report -
0007041816 2020-12-21 - Annual Report Annual Report 2020
0006664026 2019-10-21 - Annual Report Annual Report 2019
0006259267 2018-10-15 - Annual Report Annual Report 2018
0005962118 2017-11-07 - Annual Report Annual Report 2017
0005693982 2016-11-11 - Annual Report Annual Report 2016
0005412956 2015-10-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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