Search icon

BROOKFIELD HILLS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: BROOKFIELD HILLS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 1977
Business ALEI: 0052244
Annual report due: 07 Feb 2026
Business address: RRS MANAGEMENT LLC 1704 EATON COURT, DANBURY, CT, 06811, United States
Mailing address: RRS MANAGEMENT LLC PO BOX 2636, DANBURY, CT, United States, 06813
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.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 Business address Phone E-Mail Residence address
RICHARD R STOEPPEL Agent 1704 EATON COURT, DANBURY, CT, 06811, United States +1 203-748-0894 CONTACT@RRSPROPERTYMGT.COM 1704 EATON COURT, DANBURY, CT, 06811, United States

Director

Name Role Residence address
CHRIS CARLOROSSI Director 239 MIDDLE RIVER ROAD, DANBURY, CT, 06811, United States

Officer

Name Role Residence address
NIKI CHRISTODOULOU Officer 21 MONIKALANE, BROOKFIELD, CT, 06804, United States
PAT OEKLER Officer 15 MONIKA LANE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900518 2025-01-13 - Annual Report Annual Report -
BF-0012219309 2024-02-07 - Annual Report Annual Report -
BF-0011089312 2023-02-01 - Annual Report Annual Report -
BF-0010194727 2022-01-31 - Annual Report Annual Report 2022
0007251707 2021-03-23 - Annual Report Annual Report 2021
0006721608 2020-01-14 - Annual Report Annual Report 2020
0006320942 2019-01-15 - Annual Report Annual Report 2019
0006294365 2018-12-18 - Annual Report Annual Report 2018
0005981668 2017-12-08 - Annual Report Annual Report 2017
0005473813 2016-01-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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