ROOSEVELT CONDOMINIUM ASSOCIATION, INC., THE
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ROOSEVELT CONDOMINIUM ASSOCIATION, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 1974 |
Business ALEI: | 0059118 |
Annual report due: | 30 Sep 2025 |
Business address: | Donadeo Realty, Inc, 880 North Ave, Bridgeport, CT, 06606-5709, United States |
Mailing address: | P.O. BOX 55340, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gmackno14@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FURQAN SHEIKH | Director | 3295 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 26 SUNSET RD, EASTON, CT, 06612, United States |
NESSAH SMITH | Director | - | 951 B WILLIAM ST, BRIDGEPORT, CT, 06608, United States |
Thildonia Thomas | Director | - | 951-A William Street, Bridgeport, CT, 06608, United States |
Blanca Carreno | Director | - | 7 Thames Street, Norwalk, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NESSAH SMITH | Officer | - | 951 B WILLIAM ST, BRIDGEPORT, CT, 06608, United States |
FURQAN SHEIKH | Officer | 3295 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 26 SUNSET RD, EASTON, CT, 06612, United States |
Thildonia Thomas | Officer | - | 951-A William Street, Bridgeport, CT, 06608, United States |
Name | Role |
---|---|
DONADEO REALTY, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046083 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011082690 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010304722 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0009815751 | 2021-09-17 | - | Annual Report | Annual Report | - |
0007185251 | 2021-02-23 | - | Annual Report | Annual Report | 2018 |
0007185292 | 2021-02-23 | - | Annual Report | Annual Report | 2020 |
0007185283 | 2021-02-23 | - | Annual Report | Annual Report | 2019 |
0005929210 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
0005711347 | 2016-12-05 | - | Annual Report | Annual Report | 2016 |
0005711344 | 2016-12-05 | - | Annual Report | Annual Report | 2015 |
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