Search icon

THE VILLAGE AT RED ROCK HOMEOWNERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE VILLAGE AT RED ROCK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2017
Business ALEI: 1237196
Annual report due: 30 Mar 2026
Business address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States
Mailing address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ashleyn@westfordmgt.com
E-Mail: allanad@westfordmgt.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
JACOBS, WALKER, RICE & BARRY, LLC Agent

Officer

Name Role Business address Residence address
Kelly Corcoran Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 30 Red Rock Ln, Manchester, CT, 06042-1968, United States
Christina Davis Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 35 Red Rock Ln, Manchester, CT, 06042-1968, United States
Karen Lipski Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 6 Red Rock Ln, Manchester, CT, 06042-1968, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077270 2025-03-04 - Annual Report Annual Report -
BF-0012111772 2024-03-13 - Annual Report Annual Report -
BF-0011325664 2023-03-17 - Annual Report Annual Report -
BF-0010630441 2022-07-20 - Annual Report Annual Report -
BF-0009391521 2022-05-20 - Annual Report Annual Report 2019
BF-0009391520 2022-05-20 - Annual Report Annual Report 2020
BF-0009952289 2022-05-20 - Annual Report Annual Report -
BF-0009391522 2022-05-20 - Annual Report Annual Report 2018
0005828744 2017-03-30 2017-03-30 Business Formation Certificate of Incorporation -
0005828747 2017-03-30 2017-03-30 First Report Organization and First Report -
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