Search icon

HARRYBROOKE PARK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRYBROOKE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 1980
Business ALEI: 0101378
Annual report due: 25 Jan 2026
Business address: 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kmontesi@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

Director

Name Role Business address Residence address
Raumad Clemons Moore Director 2A IVES STREET, DANBURY, CT, 06810, United States 2A IVES STREET, DANBURY, CT, 06810, United States
PATTY EPTING Director 2A IVES STREET, DANBURY, CT, 06810, United States 29 HARRYBROOKE VILLAGE, NEW MILFORD, CT, 06776, United States
Marlene Reiske Director 2A IVES STREET, DANBURY, CT, 06810, United States 172 Candlewood Lake Rd, Brookfield, CT, 06804-1929, United States
Erica McMahon Director 2A IVES STREET, DANBURY, CT, 06810, United States 2A IVES STREET, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
PATTY EPTING Officer 2A IVES STREET, DANBURY, CT, 06810, United States 29 HARRYBROOKE VILLAGE, NEW MILFORD, CT, 06776, United States
Marlene Reiske Officer 2A IVES STREET, DANBURY, CT, 06810, United States 172 Candlewood Lake Rd, Brookfield, CT, 06804-1929, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905455 2025-01-14 - Annual Report Annual Report -
BF-0012043604 2024-01-03 - Annual Report Annual Report -
BF-0011079669 2023-01-06 - Annual Report Annual Report -
BF-0010177581 2022-02-04 - Annual Report Annual Report 2022
0007267030 2021-03-29 - Annual Report Annual Report 2021
0006720430 2020-01-13 - Annual Report Annual Report 2020
0006552155 2019-05-02 2019-05-02 Change of Agent Agent Change -
0006297213 2018-12-21 - Annual Report Annual Report 2019
0006261622 2018-10-19 - Annual Report Annual Report 2018
0005746691 2017-01-20 - Annual Report Annual Report 2017
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