Entity Name: | CALIFORNIA CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 1977 |
Business ALEI: | 0079177 |
Annual report due: | 17 Aug 2025 |
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: | tim@felnercorp.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 | Business address | Residence address |
---|---|---|---|
Frances Whelan | Officer | 40 California Street, C1, Stratford, CT, 06615, United States | - |
Gabriela Rodriguez | Officer | - | 40 California St Unit A13, Stratford, CT, 06615-5758, United States |
Christina Anderson | Officer | - | 40 California St Unit A24, Stratford, CT, 06615-5712, United States |
Donna Hyde | Officer | - | 40 California St Unit C25, Stratford, CT, 06615-5718, United States |
Name | Role |
---|---|
Felner Management, Inc. | Agent |
Name | Role | Residence address |
---|---|---|
Dale Williams | Director | 130 Baltimore St, 2, Hartford, CT, 06112-1804, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048545 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0011078883 | 2023-07-18 | - | Annual Report | Annual Report | - |
BF-0011659421 | 2023-01-10 | 2023-01-10 | Interim Notice | Interim Notice | - |
BF-0011659447 | 2023-01-10 | 2023-01-10 | Change of Business Address | Business Address Change | - |
BF-0010237824 | 2022-08-10 | - | Annual Report | Annual Report | 2022 |
BF-0009806785 | 2021-09-20 | - | Annual Report | Annual Report | - |
0007013297 | 2020-11-04 | - | Annual Report | Annual Report | 2020 |
0007013284 | 2020-11-04 | - | Annual Report | Annual Report | 2019 |
0006222116 | 2018-07-25 | - | Annual Report | Annual Report | 2018 |
0006094973 | 2018-02-26 | - | Annual Report | Annual Report | 2017 |
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