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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Phone | 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 |
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 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 | - |
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