Search icon

CRANBROOK HOMEOWNERS ASSOCIATION INC.

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

Company Details

Entity Name: CRANBROOK HOMEOWNERS ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2014
Business ALEI: 1146916
Annual report due: 20 Jun 2025
Business address: 30 CRANBROOK, WEST HARTFORD, CT, 06117, United States
Mailing address: 30 CRANBROOK, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gfmendoza@comcast.net

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 Business address Phone E-Mail Residence address
GREG MENDOZA Agent NONE, , United States +1 860-202-2240 gfmendoza@comcast.net 30 CRANBROOK, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREG MENDOZA Officer 30 CRANBROOK, WEST HARTFORD, CT, 06117, United States +1 860-202-2240 gfmendoza@comcast.net 30 CRANBROOK, WEST HARTFORD, CT, 06117, United States
DAVID SILVERMAN Officer 20 CRANBROOK, WEST HARTFORD, CT, 06117, United States - - 145 SCENIC COURT, CHESHIRE, CT, 06410, United States
IAN ZIMMERMAN Officer 19 CRANBROOK, WEST HARTFORD, CT, 06117, United States - - 19 CRANBROOK, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012233909 2024-06-07 - Annual Report Annual Report -
BF-0008624890 2023-09-01 - Annual Report Annual Report 2020
BF-0009845327 2023-09-01 - Annual Report Annual Report -
BF-0008624889 2023-09-01 - Annual Report Annual Report 2019
BF-0011320651 2023-09-01 - Annual Report Annual Report -
BF-0010828933 2023-09-01 - Annual Report Annual Report -
BF-0011832623 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006253593 2018-10-02 - Annual Report Annual Report 2018
0005854556 2017-05-17 2017-05-17 First Report Organization and First Report -
0005131713 2014-06-20 - Business Formation Certificate of Incorporation -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 11 CRANBROOK D1/1256/11// 4.63 - Source Link
Assessment Value $70
Appraisal Value $100
Land Use Description Res Vacant
Zone R-13
Neighborhood 55000
Land Assessed Value $70
Land Appraised Value $100

Parties

Name WORTH AVENUE ASSOCIATES, LLC
Sale Date 2000-10-24
Sale Price $450,000
Name CRANBROOK HOMEOWNERS ASSOCIATION INC.
Sale Date 2010-07-08
Name GRACE ESTATES, LLC
Sale Date 2005-05-27
Sale Price $900,000
Name T J & W WORTH LLC
Sale Date 2003-10-28
Sale Price $792,000
West Hartford 14 CRANBROOK D1/1256/14// 2.41 - Source Link
Assessment Value $70
Appraisal Value $100
Land Use Description Res Vacant
Zone R-13
Neighborhood 55000
Land Assessed Value $70
Land Appraised Value $100

Parties

Name CRANBROOK HOMEOWNERS ASSOCIATION INC.
Sale Date 2010-07-08
Name GRACE ESTATES, LLC
Sale Date 2005-05-27
Sale Price $900,000
Name T J & W WORTH LLC
Sale Date 2003-10-28
Sale Price $792,000
Name WORTH AVENUE ASSOCIATES, LLC
Sale Date 2000-10-24
Sale Price $450,000
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