Search icon

WOODLAND HILLS HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: WOODLAND HILLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2011
Business ALEI: 1035127
Annual report due: 18 Apr 2026
Business address: c/o County Management Services, 6527 Main Street, Trumbull, CT, 06611, United States
Mailing address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: d.desiena@countymgmt.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Residence address
Richard Cowan Officer 303 Woodland Hills Dr, Trumbull, CT, 06611-6358, United States
Lisa Sinise Officer 601 Woodland Hills Dr, Trumbull, CT, 06611-6361, United States
MIGUEL SUSANA Officer 404 WOODLAND HILLS DRIVE, TRUMBULL, CT, 06611, United States
KIMBERLY HORSFORD Officer 904 WOODLAND HILLS DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007883 2025-04-04 - Annual Report Annual Report -
BF-0012089468 2024-03-25 - Annual Report Annual Report -
BF-0011189942 2023-10-17 - Annual Report Annual Report -
BF-0010748862 2023-10-17 - Annual Report Annual Report -
BF-0009804455 2023-10-17 - Annual Report Annual Report -
BF-0011961403 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007147322 2021-02-12 - Annual Report Annual Report 2020
0006522032 2019-04-04 - Annual Report Annual Report 2019
0006415154 2019-02-27 - Annual Report Annual Report 2018
0006382794 2019-02-13 - Change of Email Address Business Email Address Change -
See something incorrect or outdated?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