Search icon

WALNUT BEACH CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WALNUT BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 1974
Business ALEI: 0061051
Annual report due: 24 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: compliance@felnercorp.com
E-Mail: jaime@felnercorp.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
Felner Management, Inc. Agent

Officer

Name Role Residence address
Beth Federici Officer 89 E Broadway, A, Milford, CT, 06460, United States
Lisa Greggos Officer 101 E Broadway, A, Milford, CT, 06460, United States
Martin Schwartz Officer 85 E Broadway, Unit D, Milford, CT, 06460-6140, United States
Ramona Strang Officer 73 E Broadway, B, Milford, CT, 06460, United States
Abraham Stone Officer 109 E Broadway, A, Milford, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903104 2025-01-01 - Annual Report Annual Report -
BF-0012046224 2024-01-04 - Annual Report Annual Report -
BF-0011085019 2023-01-05 - Annual Report Annual Report -
BF-0010422139 2022-01-25 - Annual Report Annual Report -
BF-0010422140 2022-01-14 2022-01-14 Change of Agent Agent Change -
0007185493 2021-02-23 - Annual Report Annual Report 2021
0006750306 2020-02-10 - Annual Report Annual Report 2019
0006750314 2020-02-10 - Annual Report Annual Report 2020
0006294824 2018-12-18 - Annual Report Annual Report 2018
0005736052 2017-01-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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