Search icon

WOODS WALK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WOODS WALK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024942
Annual report due: 03 Jan 2026
Business address: 56 MURPHY'S DRIVE, GROTON, CT, 06340, United States
Mailing address: PO BOX 154, GALES FERRY, CT, United States, 06335
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: fwol8647@gmail.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
AYARS & ASSCOIATES, L.L.C. Agent

Officer

Name Role Residence address
Frank Wolff Officer 56 Murphys Dr, Groton, CT, 06340-6128, United States
Sandy Dyer Officer 71 Murphys Dr, Groton, CT, 06340, United States

Director

Name Role Residence address
Fred Ahmu Director 71 Murphys Dr, Groton, CT, 06340-6110, United States
ERIK WHITE Director 90 MURPHY'S DRIVE, GROTON, CT, 06340, United States
Mary Ellen Dobruck Director 117 Murphys Dr, Groton, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009950 2024-12-27 - Annual Report Annual Report -
BF-0012052374 2024-02-26 - Annual Report Annual Report -
BF-0011425106 2022-12-28 - Annual Report Annual Report -
BF-0010527193 2022-04-07 - Annual Report Annual Report -
BF-0009804827 2022-01-11 - Annual Report Annual Report -
0006996876 2020-10-07 - Change of Agent Address Agent Address Change -
0006734111 2020-01-28 - Annual Report Annual Report 2020
0006734098 2020-01-28 - Annual Report Annual Report 2019
0006209469 2018-07-02 - Annual Report Annual Report 2017
0006209460 2018-07-02 - 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See something incorrect or outdated?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