Search icon

FAIRVIEW CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1973
Business ALEI: 0054370
Annual report due: 14 May 2025
Business address: C/O RRS MANAGEMENT LLC PO BOX 2636, DANBURY, CT, 06813, United States
Mailing address: C/O RRS MANAGEMENT LLC PO BOX 2636, DANBURY, CT, United States, 06813
ZIP code: 06813
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
RRS MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Jesy Fernandez Director - p0 box 2962, danbury, CT, 06810, United States
harold sencion Director - 23 farview dr unit 3, danbury, CT, 06810, United States
KEVIN MCELROY Director 23-1 fairview dr, DANBURY, CT, 06810, United States 87 HILLSIDE AVE, WINSTED, CT, 06098, United States
Samantha Enright Director - 35 fairview dr unit 3, danbury, CT, 06810, United States
patricia downing Director - n.a, danbury, CT, 06810, United States

Officer

Name Role Residence address
Samantha Enright Officer 35 fairview dr unit 3, danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215584 2024-04-17 - Annual Report Annual Report -
BF-0011084867 2023-05-01 - Annual Report Annual Report -
BF-0010628365 2022-06-13 - Annual Report Annual Report -
BF-0009756725 2022-06-02 - Annual Report Annual Report -
0006911102 2020-05-27 - Annual Report Annual Report 2020
0006528243 2019-04-09 - Annual Report Annual Report 2019
0006173989 2018-05-02 - Annual Report Annual Report 2018
0005981721 2017-12-08 - Annual Report Annual Report 2017
0005724111 2016-12-23 - Annual Report Annual Report 2016
0005474529 2016-01-27 - Annual Report Annual Report 2015

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 39593 MARITA CASTELINO v. FAIRVIEW CONDOMINIUM ASSOCIATION, INC. 2016-09-06 Appeal Case Disposed View Case
DBD-CV13-6014099-S CASTELINO, MARITA v. FAIRVIEW CONDOMINIUM ASSOCIATION, INC. 2013-11-21 P90 - Property - All other - 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