Search icon

WESTNOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WESTNOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1973
Business ALEI: 0061341
Annual report due: 05 Feb 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

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 Business address Residence address
LAURA ZAP Director 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States 16 DONNA DRIVE, UNIT 28, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
MARGARET K. SUIB Officer 2A IVES STREET, DANBURY, CT, 06810, United States 16 DONNA DRIVE, UNIT 22, NORWALK, CT, 06854, United States
TOM BENDER Officer 2A IVES STREET, DANBURY, CT, 06810, United States 16 DONNA DRIVE, UNIT 2, NORWALK, CT, 06854, United States
Christopher Falcone Officer - 16 Donna Dr Apt 25, Norwalk, CT, 06854-1328, United States
Carolyn Volz Officer - 16 Donna Dr Apt 9, Norwalk, CT, 06854-1327, United States
Maria Ferre Officer - 16 Donna Dr Apt 34, Norwalk, CT, 06854-1328, United States

Agent

Name Role
Felner Management, Inc. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903180 2025-02-02 - Annual Report Annual Report -
BF-0012710172 2024-07-31 2024-07-31 Change of Email Address Business Email Address Change -
BF-0012710169 2024-07-31 2024-07-31 Change of Business Address Business Address Change -
BF-0012326541 2024-02-06 - Annual Report Annual Report -
BF-0012539164 2024-01-25 2024-01-25 Change of Agent Agent Change -
BF-0011086427 2023-02-14 - Annual Report Annual Report -
BF-0010443039 2022-02-09 2022-02-09 Change of Agent Agent Change -
BF-0010233123 2022-01-31 - Annual Report Annual Report 2022
0007085185 2021-01-27 - Annual Report Annual Report 2021
0006722128 2020-01-14 - Annual Report Annual Report 2020
See something incorrect or outdated?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