Search icon

COLONIAL GARDENS CONDOMINIUM OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: COLONIAL GARDENS CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1979
Business ALEI: 0095563
Annual report due: 20 Aug 2025
Business address: 2A Ives St, Danbury, CT, 06810-6605, United States
Mailing address: 2A Ives St, Danbury, CT, United States, 06810-6605
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ksharkis@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Director

Name Role Business address Residence address
LYN MEYERS Director - 55 WILDMAN ST, 104, DANBURY, CT, 06810, United States
David Grossman Director - 3 Staples St, Danbury, CT, 06810-5323, United States
PAULA ROMERO Director - 55 WILDMAN ST, UNIT #307, DANBURY, CT, 06810, United States
Michael Efthimiatos Director - 55 Wildman St, 404, Danbury, CT, 06810-6833, United States
Alcina Dasilva Director 2A Ives St, Danbury, CT, 06810-6605, United States 55 Wildman St, 206, Danbury, CT, 06810-6902, United States
Alaor Moreira-Gontijo Director 2A Ives St, Danbury, CT, 06810-6605, United States 2A Ives St, Danbury, CT, 06810-6605, United States

Officer

Name Role Business address Residence address
Ezequias Campos Officer 55 Wildman Street, 405, Danbury, CT, 06810, United States -
Elias DeAlmeida Officer 55 Wildman Street, 205, Danbury, CT, 06810, United States -
Dinaide Hulse Officer 2A Ives St, Danbury, CT, 06810-6605, United States 55 Wildman Street, 301, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044769 2024-08-21 - Annual Report Annual Report -
BF-0011078030 2023-08-10 - Annual Report Annual Report -
BF-0010194802 2022-10-07 - Annual Report Annual Report 2022
BF-0010148487 2021-11-12 2021-11-12 Interim Notice Interim Notice -
BF-0009807539 2021-10-07 - Annual Report Annual Report -
0006962778 2020-08-17 - Annual Report Annual Report 2020
0006605618 2019-07-24 - Annual Report Annual Report 2019
0006212272 2018-07-09 - Annual Report Annual Report 2018
0005880232 2017-07-06 - Annual Report Annual Report 2017
0005685385 2016-11-02 - Annual Report Annual Report 2016
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