WESTNOR CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
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 |
Name | Role |
---|---|
Felner Management, Inc. | Agent |
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 |
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