Search icon

GREAT POND VILLAGE HOLDINGS LLC

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

Company Details

Entity Name: GREAT POND VILLAGE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941120
Annual report due: 31 Mar 2026
Business address: 150 Baker Avenue Ext., Suite 303, CONCORD, MA, 01724, United States
Mailing address: 150 Baker Avenue Ext., Suite 303, CONCORD, MA, United States, 01724
Place of Formation: CONNECTICUT
E-Mail: mcunha@winent.com
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
Winstanley Real Estate Holding I LLC Officer 150 Baker Avenue Ext., Suite 303, CONCORD, MA, 01724, United States

History

Type Old value New value Date of change
Name change WE WINFIELD PARK II, LLC GREAT POND VILLAGE HOLDINGS LLC 2011-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993392 2025-02-12 - Annual Report Annual Report -
BF-0012741352 2024-08-22 2024-08-22 Change of Agent Agent Change -
BF-0012304844 2024-03-27 - Annual Report Annual Report -
BF-0011290011 2023-02-21 - Annual Report Annual Report -
BF-0011020404 2022-09-28 2022-09-28 Change of Agent Agent Change -
BF-0010196260 2022-02-21 - Annual Report Annual Report 2022
0007241849 2021-03-18 - Annual Report Annual Report 2021
0006883819 2020-04-14 - Annual Report Annual Report 2020
0006383633 2019-02-14 - Annual Report Annual Report 2019
0006040922 2018-01-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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