Search icon

STEPPING STONES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: STEPPING STONES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1977
Business ALEI: 0051537
Annual report due: 08 Aug 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
Elizabeth Martin Officer 8 North Ridge Road, Westport, CT, 06880, United States
Heino Henning Officer 705 Weed St, A, New Canaan, CT, 06840-4000, United States
Tim Greer Officer 705 Weed St, D, New Canaan, CT, 06840-4000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219977 2024-08-12 - Annual Report Annual Report -
BF-0011089757 2023-08-08 - Annual Report Annual Report -
BF-0010230957 2022-08-10 - Annual Report Annual Report 2022
BF-0009807511 2021-08-30 - Annual Report Annual Report -
0006946611 2020-07-14 - Annual Report Annual Report 2020
0006594141 2019-07-10 - Annual Report Annual Report 2019
0006226842 2018-08-03 - Annual Report Annual Report 2018
0005905347 2017-08-08 - Annual Report Annual Report 2017
0005627198 2016-08-10 - Annual Report Annual Report 2016
0005361842 2015-07-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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