Search icon

DEER HILL ARMS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: DEER HILL ARMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1975
Business ALEI: 0053732
Annual report due: 31 Mar 2026
Business address: C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: reception@rei-pm.net
E-Mail: kmontesi@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Bibi Hackillah Allie Officer C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States 134 Deer Hill Avenue, 03, Danbury, CT, 06810, United States
Adeyinka Lesi Officer C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States 134 Deer Hill Avenue, 28, Danbury, CT, 06810, United States
Christoph Lawatsch Officer C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States 134 Deer Hill Avenue, 8, Danbury, CT, 06810, United States
Sara Howard Officer C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States 134 Deer Hill Avenue, 22, Danbury, CT, 06810, United States
JARED LYNCH Officer C/O REI PROPERTY & ASSET MANAGEMENT INC 2A IVES STREET, DANBURY, CT, 06810, United States 134 Deer Hill Avenue, 23, DANBURY, CT, 06810, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900940 2025-03-18 - Annual Report Annual Report -
BF-0012217931 2024-03-07 - Annual Report Annual Report -
BF-0012547528 2024-02-06 2024-02-06 Interim Notice Interim Notice -
BF-0011086026 2024-02-01 - Annual Report Annual Report -
BF-0010314085 2022-03-02 - Annual Report Annual Report 2022
0007267158 2021-03-29 - Annual Report Annual Report 2021
0006842998 2020-03-20 - Annual Report Annual Report 2020
0006549524 2019-05-01 - Interim Notice Interim Notice -
0006424217 2019-03-05 - Annual Report Annual Report 2019
0006318289 2019-01-11 - Interim Notice Interim Notice -
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