Search icon

ST. RONAN STREET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ST. RONAN STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1973
Business ALEI: 0059500
Annual report due: 29 Jan 2026
Business address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nick@felnercorp.com
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN GORDON Officer 309 ST. RONAN ST #A6, NEW HAVEN, CT, 06511, United States 27 Stanley Ave, Oakville, CT, 06779, United States
CAROL WARNER Officer - 80 SELDEN ROAD, LYME, CT, 06371, United States
Lynn Tong Officer - 313 Saint Ronan St, B2, New Haven, CT, 06511-2327, United States
Frank Snowden Officer - 313 Saint Ronan St Unit A1, New Haven, CT, 06511-2327, United States
Soren Foresberg Officer - 309 Saint Ronan St Unit B5, New Haven, CT, 06511-2329, United States

Agent

Name Role
Felner Management, Inc. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902669 2025-01-01 - Annual Report Annual Report -
BF-0012045466 2024-01-02 - Annual Report Annual Report -
BF-0011878965 2023-07-10 2023-07-10 Change of Agent Agent Change -
BF-0011878972 2023-07-10 2023-07-10 Change of Business Address Business Address Change -
BF-0011086141 2023-01-01 - Annual Report Annual Report -
BF-0010174437 2022-01-03 - Annual Report Annual Report 2022
0007246232 2021-03-19 - Annual Report Annual Report 2021
0006782874 2020-02-25 - Annual Report Annual Report 2020
0006364575 2019-02-06 - Annual Report Annual Report 2019
0006198993 2018-06-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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