Search icon

THIRD FAIRLAWN CONDOMINIUM, INC.

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

Company Details

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

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
AVMRE LLC Agent

Officer

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

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

Court Cases

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
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