Search icon

FOREST MEWS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FOREST MEWS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1981
Business ALEI: 0121642
Annual report due: 20 Aug 2025
Business address: 162 EAST AVENUE SUITE 1A, NORWALK, CT, 06851, United States
Mailing address: C/O WFL REAL ESTATE SERVICES, LLC 162 EAST AVENUE SUITE 1A, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john@wflrealestate.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
WFL REAL ESTATE SERVICES, LLC Agent

Officer

Name Role Residence address
Peggy Dahlem Officer Forest Mews, 110 Forest St, Stamford, CT, 06902, United States
Thaddea Sheridan Officer Forest Mews, 120 Forest St, Stamford, CT, 06902, United States
CAROL IOVANNA Officer FOREST MEWS, 45 HIGHLAND RD, STAMFORD, CT, 06901, United States
Edward Jeffrey Officer Forest Mews, 93 Highland Road, Stamford, CT, 06902, United States
Darryl McCormick Officer Forest Mews, 25 Highland Rd, Stamford, CT, 06902, United States
Robert Meyer Officer 1 Long Ridge Rd, Danbury, CT, 06810-8413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280211 2024-08-06 - Annual Report Annual Report -
BF-0011383738 2023-08-10 - Annual Report Annual Report -
BF-0010316912 2022-07-25 - Annual Report Annual Report 2022
BF-0009809223 2021-09-22 - Annual Report Annual Report -
0006944102 2020-07-10 - Annual Report Annual Report 2020
0006608866 2019-07-29 - Annual Report Annual Report 2019
0006226249 2018-08-02 - Annual Report Annual Report 2018
0005954488 2017-10-26 - Annual Report Annual Report 2017
0005621608 2016-08-05 - Annual Report Annual Report 2015
0005621626 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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