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 |
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 |
---|---|---|---|
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 |
Name | Role |
---|---|
Felner Management, Inc. | Agent |
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 |
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