Search icon

WHITING FARMS COMMONS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITING FARMS COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2006
Business ALEI: 0877393
Annual report due: 30 Oct 2025
Business address: 3 WHITING FARMS LN, NIANTIC, CT, 06357, United States
Mailing address: 3 WHITING FARMS LN, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: dbriggs01@snet.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID B. TROILLET Officer - 5 WHITING FARMS LANE, NIANTIC, CT, 06357, United States
JAMES FARINA Officer - 90 HATTERTOWN RD., MONROE, CT, 06468, United States
MARK BRIGGS Officer 3 WHITING FARMS LN, NIANTIC, CT, 06357, United States 86 Cables Ave, Waterbury, CT, 06710-1603, United States
LUCIA TROILLET Officer - 5 WHITING FARMS LANE, NIANTIC, CT, 06357, United States

Agent

Name Role Business address Phone E-Mail Residence address
Mark Briggs Agent 3 Whiting Farms Lane, Niantic, CT, 06357, United States +1 860-212-4027 dbriggs01@snet.net 3 Whiting Farms Lane, Niantic, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013292502 2025-01-13 2025-01-13 Interim Notice Interim Notice -
BF-0012101019 2024-10-26 - Annual Report Annual Report -
BF-0012527432 2024-01-11 2024-01-11 Interim Notice Interim Notice -
BF-0011413328 2023-10-11 - Annual Report Annual Report -
BF-0011659108 2023-01-09 2023-01-09 Interim Notice Interim Notice -
BF-0010869517 2022-10-18 - Annual Report Annual Report -
BF-0010430344 2022-01-28 - Annual Report Annual Report -
0007178259 2021-02-08 2021-02-08 Interim Notice Interim Notice -
0007014143 2020-11-06 - Annual Report Annual Report 2020
0006992113 2020-09-26 - Annual Report Annual Report 2019
See something incorrect or outdated?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