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