Search icon

VILLAGE SQUARE AT PARK AVENUE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: VILLAGE SQUARE AT PARK AVENUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1979
Business ALEI: 0090212
Annual report due: 12 Mar 2026
Business address: C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@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
DONALD HABINC Officer C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States 97-99 PARK AVE, #56, DANBURY, CT, 06810, United States
PAULA OLSON Officer C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States 97-99 PARK AVENUE, #87, DANBURY, CT, 06810, United States
LOUANN MARKS Officer C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States 97-99 PARK AVENUE, #83, DANBURY, CT, 06810, United States
KATHY THOMAS GALLAGHER Officer C/O Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States 97-99 PARK AVE, #74, DANBURY, CT, 06810, United States

Agent

Name Role
Felner Management, Inc. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904632 2025-03-04 - Annual Report Annual Report -
BF-0012692481 2024-07-16 2024-07-16 Change of Agent Agent Change -
BF-0012692473 2024-07-16 2024-07-16 Change of Business Address Business Address Change -
BF-0012692479 2024-07-16 2024-07-16 Change of Email Address Business Email Address Change -
BF-0012043529 2024-03-13 - Annual Report Annual Report -
BF-0011076199 2023-03-17 - Annual Report Annual Report -
BF-0010402890 2022-04-07 - Annual Report Annual Report 2022
0007279518 2021-04-01 - Annual Report Annual Report 2021
0006835684 2020-03-17 - Annual Report Annual Report 2020
0006433155 2019-03-07 - Annual Report Annual Report 2019
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