Search icon

BUCKINGHAM CONDOMINIUM, INC., THE

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

Company Details

Entity Name: BUCKINGHAM CONDOMINIUM, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 1974
Business ALEI: 0052282
Annual report due: 05 Jun 2025
Business address: 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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

Director

Name Role Residence address
ROBERT RENAUD Director 143 Hoyt St, 5E, Stamford, CT, 06905-5759, United States
MARIANNE BONURA Director 143 Hoyt St, 4L, Stamford, CT, 06905-5759, United States
TOM KRANTZ Director 143 HOYT STREET, UNIT L5, STAMFORD, CT, 06905, United States
RICHARD FISHER Director 143 Hoyt St, 4N, Stamford, CT, 06905-5759, United States
HELEN SCHEFFER Director 143 Hoyt St, 7C, Stamford, CT, 06905-5759, United States
LAUREN BRUZZONE Director 143 Hoyt St, 5A, Stamford, CT, 06905-5759, United States
RICHARD HITTMAN Director 143 Hoyt St, 3C, Stamford, CT, 06905, United States
TINA NGUYEN Director 143 Hoyt St, 4K, Stamford, CT, 06905-5759, United States
MARIANNE MORELLI Director 143 Hoyt St, 5H, Stamford, CT, 06905-5759, United States

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219992 2024-05-20 - Annual Report Annual Report -
BF-0011089539 2023-05-22 - Annual Report Annual Report -
BF-0010314577 2022-06-08 - Annual Report Annual Report 2022
0007361127 2021-06-07 - Annual Report Annual Report 2021
0006921333 2020-06-10 - Annual Report Annual Report 2020
0006571536 2019-06-10 - Annual Report Annual Report 2019
0006187495 2018-05-22 - Annual Report Annual Report 2018
0005906301 2017-08-09 - Annual Report Annual Report 2017
0005575194 2016-05-26 - Annual Report Annual Report 2016
0005416157 2015-10-22 - Change of Agent Address Agent Address 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