Search icon

SUNRISE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUNRISE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1978
Business ALEI: 0084892
Annual report due: 30 Nov 2025
Business address: 98 ARROWHEAD LANE, FAIRFIELD, CT, 06824, United States
Mailing address: 357 Commerce Dr, PO Box 1412, Fairfield, CT, United States, 06825-7700
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RUIMING.R.LIU@GMAIL.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Ruiming Liu Agent 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States +1 203-913-8847 ruiming.r.liu@gmail.com 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States

Director

Name Role Residence address
RUIMING LIU Director 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States

Officer

Name Role Residence address
ELAINE BUCCELLATO Officer 343 CANTERBURY LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077522 2025-02-01 - Annual Report Annual Report -
BF-0012049106 2025-02-01 - Annual Report Annual Report -
BF-0010690499 2023-09-24 - Annual Report Annual Report -
BF-0009844456 2023-09-24 - Annual Report Annual Report -
BF-0011955762 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008551461 2022-06-11 - Annual Report Annual Report 2020
0006655729 2019-10-05 - Annual Report Annual Report 2019
0006489385 2019-03-25 - Interim Notice Interim Notice -
0006459309 2019-03-13 - Change of Email Address Business Email Address Change -
0006283353 2018-11-27 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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