Search icon

ROLLING RIDGE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

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

Director

Name Role Residence address
Catherine Tortorella Director 50 Aiken St, 381, Norwalk, CT, 06851-2046, United States

History

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

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
See something incorrect or outdated? Let us know

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