Search icon

HAMPSHIRE HOUSE CONDOMINIUM ASSOCIATION OF UNIT OWNERS, INC.

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

Company Details

Entity Name: HAMPSHIRE HOUSE CONDOMINIUM ASSOCIATION OF UNIT OWNERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 1972
Business ALEI: 0055641
Annual report due: 15 Aug 2025
Business address: 393 LAUREL AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 393 LAUREL AVENUE, 100, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: owalk28@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ORSBY WALKER Agent 393 LAUREL AVE, 100, BRIDGEPORT, CT, 06605, United States +1 203-434-1499 owalk28@gmail.com 393 laurel ave, 202, bridgeport, CT, 06605, United States

Officer

Name Role Business address Residence address
NINA POWELL Officer 393 LAUREL AVENUE, 100, BRIDGEPORT, CT, 06605, United States 393 LAUREL AVE, 212, BRIDGEPORT, CT, 06605, United States
ROY BURKE Officer - 32 Wood Ave, Bridgeport, CT, 06605-1042, United States
SANCIA WATSON Officer - 393 laurel av, 210, bridgeport, CT, 06605, United States

Director

Name Role Business address Phone E-Mail Residence address
ORSBY WALKER Director 393 LAUREL AVE UNIT, 100, BRIDGEPORT, CT, 06605, United States +1 203-434-1499 owalk28@gmail.com 393 laurel ave, 202, bridgeport, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216952 2024-10-18 - Annual Report Annual Report -
BF-0009810692 2023-09-13 - Annual Report Annual Report -
BF-0011086765 2023-09-13 - Annual Report Annual Report -
BF-0010692502 2023-09-13 - Annual Report Annual Report -
BF-0011924355 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007347924 2021-05-20 - Annual Report Annual Report 2019
0007347934 2021-05-20 - Annual Report Annual Report 2020
0006523007 2019-04-05 2019-04-05 Agent Resignation Agent Resignation -
0006530447 2019-04-05 2019-04-05 Change of Agent Agent Change -
0006214095 2018-07-11 - Annual Report Annual Report 2017
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