Search icon

VILLAGE SQUARE CONDOMINIUM ASSN., INC.

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

Company Details

Entity Name: VILLAGE SQUARE CONDOMINIUM ASSN., INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1975
Business ALEI: 0060984
Annual report due: 28 May 2025
Business address: C/O RRS Management - 1704 EATON COURT, Danbury, CT, 06811, United States
Mailing address: C/O RRS Management - 1704 EATON COURT, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
RRS MANAGEMENT, L.L.C. Agent

Officer

Name Role Residence address
JANELLE ROBINSON Officer 81-93 park ave, 902, DANBURY, CT, 06810, United States
NANCY CORTEZ Officer 81-96 park ave, 906, DANBURY, CT, 06810, United States
Bruce Maguire Officer 44 colonial lane, ridgefield, CT, 06877, United States

Director

Name Role Residence address
Bruce Maguire Director 44 colonial lane, ridgefield, CT, 06877, United States
Greg taylor Director 81-93 park ave, 1005, danbury, CT, 06810, United States
BRIAN SCHMIEDEL Director 17 cloudet way eastchester, EASTCHESTER, NY, 10709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013339796 2025-03-06 2025-03-06 Change of Agent Agent Change -
BF-0013337944 2025-03-04 2025-03-04 Change of Agent Agent Change -
BF-0012046219 2024-05-07 - Annual Report Annual Report -
BF-0012502499 2023-12-21 2023-12-21 Change of Business Address Business Address Change -
BF-0012358913 2023-11-16 2023-11-16 Change of Business Address Business Address Change -
BF-0011084772 2023-05-01 - Annual Report Annual Report -
BF-0010250322 2022-05-05 - Annual Report Annual Report 2022
BF-0009755661 2021-06-29 - Annual Report Annual Report -
0006911099 2020-05-27 - Annual Report Annual Report 2020
0006528257 2019-04-09 - Annual Report Annual Report 2019
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