Search icon

COLLEGE PARK SECTION III OWNERS' ASSOCIATION, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLEGE PARK SECTION III OWNERS' ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1980
Business ALEI: 0111357
Annual report due: 12 Nov 2025
Business address: 401 CARROLL RD, FAIRFIELD, CT, 06824, United States
Mailing address: 401 CARROLL RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cwrightgilroy@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
John Gilroy Agent 401 CARROLL RD, FAIRFIELD, CT, 06824, United States +1 203-521-3952 gilroyjo@gmail.com 401 CARROLL RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
JOHN MCNAMARA Officer 419 CARROLL RD, FAIRFIELD, CT, 06824, United States 159 COLLEGE PARK DRIVE, FAIRFIELD, CT, 06824, United States
CAROLYN FWRIGHT-GILROY Officer 401 CARROLL RD, FAIRFIELD, CT, 06824, United States 401 CARROLL RD, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
JOHN GILROY Director 401 CARROLL RD, FAIRFIELD, CT, 06824, United States 401 CARROLL RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282735 2024-10-28 - Annual Report Annual Report -
BF-0011382789 2023-10-17 - Annual Report Annual Report -
BF-0010304853 2022-10-27 - Annual Report Annual Report 2022
BF-0009823510 2021-10-27 - Annual Report Annual Report -
0007002261 2020-10-15 - Annual Report Annual Report 2020
0006661894 2019-10-16 - Annual Report Annual Report 2019
0006266003 2018-10-26 - Annual Report Annual Report 2018
0005954949 2017-10-26 - Annual Report Annual Report 2017
0005687220 2016-11-04 - Annual Report Annual Report 2016
0005435199 2015-11-23 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on 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