Search icon

WHITMORE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Business address Phone E-Mail 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

Director

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

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