Search icon

ROOSEVELT CONDOMINIUM ASSOCIATION, INC., THE

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

Company Details

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

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

Director

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

Officer

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

Agent

Name Role
DONADEO REALTY, INC. Agent

Filing

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
See something incorrect or outdated?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