Search icon

STRATTONWOOD CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: STRATTONWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 1979
Business ALEI: 0096468
Annual report due: 18 Sep 2025
Business address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 625 EAST MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@epmc.co

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
EMPIRE PROPERTY MANAGEMENT CORPORATION Agent

Officer

Name Role Residence address
MaryAnne Hepler Officer 46 Stratton Way, Branford, CT, 06405-2344, United States
CARL COSTA Officer 13 Stratton Way, Branford, CT, 06405-2341, United States
HARRY BAUM Officer 22 STRATTON WAY, BRANFORD, CT, 06405, United States
MARIE AMATRUDA Officer 23 Stratton Way, Branford, CT, 06405-2342, United States
ANGELA HIGGINS Officer 17 Stratton Way, Branford, CT, 06405-2341, United States

Director

Name Role Business address Residence address
FRANK HUCUL Director 28 Stratton Way, Branford, CT, 06405-2343, United States 28 Stratton Way, Branford, CT, 06405-2343, United States

History

Type Old value New value Date of change
Name change BAILIWICK OF BRANFORD CONDOMINIUM, INC. STRATTONWOOD CONDOMINIUM ASSOCIATION, INC. 1983-03-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043634 2024-09-27 - Annual Report Annual Report -
BF-0011078958 2023-09-26 - Annual Report Annual Report -
BF-0010304762 2022-09-30 - Annual Report Annual Report 2022
BF-0009813835 2021-09-23 - Annual Report Annual Report -
0006974426 2020-09-08 - Annual Report Annual Report 2020
0006653213 2019-10-02 - Annual Report Annual Report 2019
0006553499 2019-05-08 - Annual Report Annual Report 2018
0006553491 2019-05-08 - Annual Report Annual Report 2017
0005677969 2016-10-21 - Change of Agent Address Agent Address Change -
0005677984 2016-10-21 - 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See something incorrect or outdated?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