Search icon

SUNRISE RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUNRISE RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1979
Business ALEI: 0095339
Annual report due: 13 Aug 2025
Business address: 304 federal rd, brookfield, CT, 06804, United States
Mailing address: 1704 eaton, danbury, CT, United States, 06811
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.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

Agent

Name Role
RRS MANAGEMENT, L.L.C. Agent

Director

Name Role Residence address
SANDRA CRINC Director 12 SKYLINE DR, BROOKFIELD, CT, 06801, United States
ryan jowdy Director 38 padan, 17, danbury, CT, 06811, United States

History

Type Old value New value Date of change
Name change EXECUTIVE HEIGHTS CONDOMINIUM ASSOCIATION, INC. SUNRISE RIDGE CONDOMINIUM ASSOCIATION, INC. 1982-01-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044550 2024-08-05 - Annual Report Annual Report -
BF-0012656075 2024-06-04 2024-06-04 Change of Agent Agent Change -
BF-0011077799 2023-08-01 - Annual Report Annual Report -
BF-0010981299 2022-08-23 2022-08-23 Change of Agent Agent Change -
BF-0010215385 2022-07-14 - Annual Report Annual Report 2022
BF-0009808288 2021-10-04 - Annual Report Annual Report -
0006947268 2020-07-15 - Annual Report Annual Report 2020
0006596448 2019-07-15 - Annual Report Annual Report 2019
0006291326 2018-12-12 - Annual Report Annual Report 2018
0005982781 2017-12-08 2017-12-08 Change of Agent Agent Change -
See something incorrect or outdated?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