Search icon

NEWTOWN WOODS HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: NEWTOWN WOODS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2013
Business ALEI: 1108058
Annual report due: 23 May 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Randi Blackman Officer 1015 Brookside Ct, Newtown, CT, 06470-1276, United States
Barbara Borrello Officer 39 Woods Ln, Newtown, CT, 06470-1271, United States
Edward Bedder Officer 437 Brookside Ct, Newtown, CT, 06470-1286, United States
Patriciann Brooks Officer 633 Brookside Ct, Newtown, CT, 06470-1278, United States

Director

Name Role Residence address
VALERIE DERUBERTIS Director 25 WOODS LANE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166678 2024-05-24 - Annual Report Annual Report -
BF-0011301978 2023-05-24 - Annual Report Annual Report -
BF-0010189876 2022-05-24 - Annual Report Annual Report 2022
BF-0009756965 2021-07-22 - Annual Report Annual Report -
0006942945 2020-07-09 - Annual Report Annual Report 2020
0006583852 2019-06-20 2019-06-20 Change of Agent Agent Change -
0006514337 2019-04-01 - Annual Report Annual Report 2019
0006173114 2018-05-01 - Annual Report Annual Report 2018
0006081128 2018-02-15 - Change of Agent Address Agent Address Change -
0006081194 2018-02-15 - Interim Notice Interim Notice -
See something incorrect or outdated?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