Search icon

BRICK WALK CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: BRICK WALK CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1980
Business ALEI: 0105935
Annual report due: 20 May 2025
Business address: 152 MAIN ST, NORWALK, CT, 06851, United States
Mailing address: 152 MAIN STREET UNIT 12, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kwinne88@gmail.com

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

Officer

Name Role Business address Phone E-Mail Residence address
KAREN L. WINNE Officer 152 MAIN ST, NORWALK, CT, 06851, United States +1 203-858-8890 kwinne88@gmail.com 152 MAIN STREET, UNIT 3, NORWALK, CT, 06851, United States
RONALD HARMS Officer 152 MAIN ST, NORWALK, CT, 06851, United States - - 152 MAIN STREET, UNIT 9, NORWALK, CT, 06851, United States

Agent

Name Role Business address Phone E-Mail Residence address
KAREN L. WINNE Agent 152 MAIN ST, NORWALK, CT, 06851, United States +1 203-858-8890 kwinne88@gmail.com 152 MAIN STREET, UNIT 3, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281734 2024-04-20 - Annual Report Annual Report -
BF-0011384106 2023-05-10 - Annual Report Annual Report -
BF-0010327797 2022-04-28 - Annual Report Annual Report 2022
0007331955 2021-05-11 - Annual Report Annual Report 2021
0006914530 2020-05-29 - Annual Report Annual Report 2020
0006561107 2019-05-20 - Annual Report Annual Report 2019
0006197819 2018-06-11 - Annual Report Annual Report 2018
0006197818 2018-06-11 - Annual Report Annual Report 2017
0005684241 2016-10-31 - Annual Report Annual Report 2015
0005684247 2016-10-31 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website