Search icon

BLACK ROCK COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BLACK ROCK COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 1981
Business ALEI: 0118884
Annual report due: 02 Jun 2024
Business address: 10 CIRCULAR AVE 2B, BRIDEPORT, CT, 06605, United States
Mailing address: 10 CIRCULAR AVE 2B, BRIDEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: blackrockcommonscondo@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

Agent

Name Role Business address Phone E-Mail Residence address
KAREN MCGINTY Agent 10 CIRCULAR AVE., #2B, BRIDGEPORT, CT, 06605, United States +1 203-516-0964 blackrockcommonscondo@gmail.com 10 CIRCULAR AVE., #2B, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Phone E-Mail Residence address
JEFF COLEMAN Officer - - 24 CIRCULAR AVE., UNIT 1B, BRIDGEPORT, CT, 06605, United States
KAREN MCGINTY Officer +1 203-516-0964 blackrockcommonscondo@gmail.com 10 CIRCULAR AVE., #2B, BRIDGEPORT, CT, 06605, United States

History

Type Old value New value Date of change
Name change GROVER'S COMMON CONDOMINIUM 1 ASSOC., INC. BLACK ROCK COMMONS CONDOMINIUM ASSOCIATION, INC. 2020-12-23
Name change BLACK ROCK COMMONS CONDOMINIUM ASSOCIATION, INC. GROVER'S COMMON CONDOMINIUM 1 ASSOC., INC. 2019-05-24
Name change GROVER'S COMMON CONDOMINIUM I ASSOCIATION, INC. BLACK ROCK COMMONS CONDOMINIUM ASSOCIATION, INC. 2016-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383064 2023-05-15 - Annual Report Annual Report -
BF-0011762897 2023-04-11 2023-04-11 Change of NAICS Code NAICS Code Change -
BF-0010854810 2023-04-08 - Annual Report Annual Report -
BF-0008400410 2023-04-08 - Annual Report Annual Report 2018
BF-0008400411 2023-04-08 - Annual Report Annual Report 2017
BF-0009959627 2023-04-08 - Annual Report Annual Report -
BF-0008400409 2023-04-08 - Annual Report Annual Report 2020
BF-0008400408 2023-04-08 - Annual Report Annual Report 2019
BF-0011713929 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007043683 2020-12-23 2020-12-23 Amendment Amend Name -
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