Search icon

TOWNHOUSE SOUTH CONDOMINIUM ASSN., INC.

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

Company Details

Entity Name: TOWNHOUSE SOUTH CONDOMINIUM ASSN., INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1974
Business ALEI: 0060646
Annual report due: 23 Dec 2025
Business address: RRS MANAGEMENT 1704 EATON COURT, DANBURY, CT, 06811, United States
Mailing address: RRS MANAGEMENT LLC PO BOX 2636, DANBURY, CT, United States, 06813
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@rrspropertymgt.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 Residence address
tony fergusen Director n/a, danbury, CT, 06810, United States

Officer

Name Role Residence address
JIMMY WILSON Officer 1 MARY ANN DRIVE, DANBURY, CT, 06810, United States
SANDY CRNIC Officer 13 SKYLINE DR, BROOKFIELD, CT, 06801, United States
tony fergusen Officer n/a, danbury, CT, 06810, United States
Michael Connors Officer 486 Main St, 1, Ridgefield, CT, 06877, United States

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD R. STOEPPEL Agent 1704 EATON COURT, DANBURY, CT, 06811, United States +1 203-748-0894 contact@rrspropertymgt.com 1704 EATON COURT, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046700 2024-12-03 - Annual Report Annual Report -
BF-0011082015 2023-12-12 - Annual Report Annual Report -
BF-0010369370 2022-12-06 - Annual Report Annual Report 2022
BF-0009828313 2021-12-10 - Annual Report Annual Report -
0007020590 2020-11-17 - Annual Report Annual Report 2020
0006675035 2019-11-08 - Annual Report Annual Report 2019
0006278105 2018-11-15 - Annual Report Annual Report 2018
0005981948 2017-12-08 - Annual Report Annual Report 2016
0005981949 2017-12-08 - Annual Report Annual Report 2017
0005473990 2016-01-27 - 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See something incorrect or outdated?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