Entity Name: | WHITMORE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 1980 |
Business ALEI: | 0104925 |
Annual report due: | 21 Apr 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 54 WHITMORE LANE, APT 8, STAMFORD, CT, 06902, United States |
Mailing address: | 54 WHITMORE LANE #8, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DoranBros@hotmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kathleen Wholey | Agent | 54 Whitmore Ln, Stamford, CT, 06902-4530, United States | +1 203-249-9753 | doranbros@hotmail.com | 388 Flax Hill Rd, Norwalk, CT, 06854-2420, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT WHOLEY | Director | FINDLAY INTERNATIONAL, 326 S. FULTON AVENUE, MOUNT VERNON, NY, 10553, United States | 815 Main St., Stamford, CT, 06902, United States |
ORNIEL SIDNEY DOBNER | Director | No data | 54 WHITMORE LANE #5, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044147 | 2024-04-12 | No data | Annual Report | Annual Report | No data |
BF-0011079225 | 2023-04-21 | No data | Annual Report | Annual Report | No data |
BF-0010376216 | 2022-04-19 | No data | Annual Report | Annual Report | 2022 |
0007309836 | 2021-04-27 | No data | Annual Report | Annual Report | 2020 |
0007309853 | 2021-04-27 | No data | Annual Report | Annual Report | 2021 |
0006485863 | 2019-03-22 | No data | Annual Report | Annual Report | 2019 |
0006485853 | 2019-03-22 | No data | Annual Report | Annual Report | 2018 |
0005933072 | 2017-09-22 | No data | Annual Report | Annual Report | 2017 |
0005711568 | 2016-12-05 | No data | Annual Report | Annual Report | 2016 |
0005378466 | 2015-08-10 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website