Entity Name: | ROLLING RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1980 |
Business ALEI: | 0104199 |
Annual report due: | 01 Apr 2025 |
Business address: | C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States |
Mailing address: | C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ccruz@thepropertygroup.net |
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 |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
Name | Role | Residence address |
---|---|---|
BRIAN SEEKAMP | Officer | 50 AIKEN STREET, 121, NORWALK, CT, 06851, United States |
FRANK BAKOS | Officer | 50 AIKEN STREET UNIT 376, NORWALK, CT, 06851, United States |
LAURA LAMORTE | Officer | 50 AIKEN STREET, UNIT 515, NORWALK, CT, 06851, United States |
Alice Daniel | Officer | 50 Aiken St, 491, Norwalk, CT, 06851-2046, United States |
Name | Role | Residence address |
---|---|---|
Catherine Tortorella | Director | 50 Aiken St, 381, Norwalk, CT, 06851-2046, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROLLING RIDGE CONDOMINIUM ASSOCIATION NO. 1, INC. | ROLLING RIDGE CONDOMINIUM ASSOCIATION, INC. | 1987-08-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044430 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011078532 | 2023-05-03 | - | Annual Report | Annual Report | - |
BF-0010362563 | 2022-04-29 | - | Annual Report | Annual Report | 2022 |
0007345724 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006921099 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006600199 | 2019-07-18 | - | Annual Report | Annual Report | 2019 |
0006166640 | 2018-04-20 | - | Annual Report | Annual Report | 2018 |
0005820460 | 2017-04-17 | - | Annual Report | Annual Report | 2017 |
0005605628 | 2016-07-20 | - | Annual Report | Annual Report | 2016 |
0005392701 | 2015-09-08 | - | Annual Report | Annual Report | 2015 |
Sources: 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