Entity Name: | THIRD FAIRLAWN CONDOMINIUM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 1974 |
Business ALEI: | 0051556 |
Annual report due: | 07 Aug 2025 |
Business address: | 11 Largo Dr S, Stamford, CT, 06907-2337, United States |
Mailing address: | 11 Largo Dr S, 200, Stamford, CT, United States, 06907-2337 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | staff@avmre.com |
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
Name | Role |
---|---|
AVMRE LLC | Agent |
Name | Role | Residence address |
---|---|---|
Edith Misomali | Officer | 148 Seaton Rd, 4, Stamford, CT, 06902-3219, United States |
Lidia Castro | Officer | 23 Seaton Rd, 4, Stamford, CT, 06902-4136, United States |
Rosa Cano | Officer | 1076 E Main St, 4, Stamford, CT, 06902-4334, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219979 | 2024-07-17 | - | Annual Report | Annual Report | - |
BF-0012212640 | 2023-11-09 | 2023-11-30 | Change of Agent | Agent Change | - |
BF-0012147245 | 2023-11-06 | 2023-11-29 | Change of Agent Address | Agent Address Change | - |
BF-0011089760 | 2023-10-04 | - | Annual Report | Annual Report | - |
BF-0010391183 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0009808268 | 2021-08-30 | - | Annual Report | Annual Report | - |
0006942387 | 2020-07-08 | - | Annual Report | Annual Report | 2020 |
0006942379 | 2020-07-08 | - | Annual Report | Annual Report | 2019 |
0006570864 | 2019-06-07 | 2019-06-07 | Agent Resignation | Agent Resignation | - |
0006221889 | 2018-07-25 | - | Annual Report | Annual Report | 2018 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 42740 | DEUTSCHE NATIONAL BANK TRUST COMPANY, AS TRUSTEE, FOR NEW CENTURY HOME EQUITY LOAN TRUST 2005-2 v. RAZA H. JAFRI ET AL. | 2019-03-26 | Appeal Case | Disposed | View Case |
FST-CV17-6033486-S | DEUTSCHE NATIONAL BANK TRUST COMPANY v. JAFRI, RAZA H Et Al | 2017-10-04 | P00 - Property - Foreclosure | - | View Case |
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