Search icon

ANDERSON RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ANDERSON RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1974
Business ALEI: 0051609
Annual report due: 28 May 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 Business address Residence address
Latoya Livingston Officer - 135 Courtland Ave, 17, Stamford, CT, 06902-3462, United States
Chris Fisher Officer - 117 Forest Ave, Fairfield, CT, 06824, United States
JOANN FIORE Officer - 131 COURTLAND AVE, STAMFORD, CT, 06902, United States
KAREN PARKER Officer 131 COURTLAND AVE., STAMFORD, CT, 06902, United States 131 COURTLAND AVE., #1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215199 2024-06-05 - Annual Report Annual Report -
BF-0011089992 2023-05-03 - Annual Report Annual Report -
BF-0010688203 2022-07-20 - Change of Email Address Business Email Address Change -
BF-0010314569 2022-05-06 - Annual Report Annual Report 2022
0007324658 2021-05-05 - Annual Report Annual Report 2021
0006906569 2020-05-20 - Annual Report Annual Report 2020
0006554443 2019-05-09 - Annual Report Annual Report 2019
0006187500 2018-05-22 - Annual Report Annual Report 2018
0005813320 2017-04-06 - Annual Report Annual Report 2017
0005662197 2016-09-19 2016-09-19 Change of Agent Agent Change -
See something incorrect or outdated?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