Search icon

CALIFORNIA CONDOMINIUM ASSOCIATION INC.

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

Company Details

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

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

Officer

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

Agent

Name Role
Felner Management, Inc. Agent

Director

Name Role Residence address
Dale Williams Director 130 Baltimore St, 2, Hartford, CT, 06112-1804, United States

Filing

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
See something incorrect or outdated?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