Search icon

WEE BURN CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEE BURN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 1981
Business ALEI: 0123833
Annual report due: 27 Oct 2025
Business address: 446 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820, United States
Mailing address: TANDY O'DONOGHUE 446 HOLLOW TREE RIDGE ROAD, Unit 3, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dcovello@ruccilawgroup.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
RUCCI LAW GROUP, LLC Agent

Officer

Name Role Residence address
Jack Orchulli Officer 446 Hollow Tree Ridge Road, Unit #1, Darien, CT, 06820, United States
WALTER SCHROEDER Officer 446 HOLLOW TREE RIDGE ROAD, UNIT 4, DARIEN, CT, 06820, United States
TANDY O'DONOGHUE Officer 44 Hollow Tree Ridge Road, Unit #3, Darien, CT, 06820, United States
SUSAN SCHROEDER Officer 446 Hollow Tree Ridge Road, Unit #4, Darien, CT, 06820, United States

History

Type Old value New value Date of change
Name change HOLLOW TREE CONDOMINIUM ASSOCIATION, INC. WEE BURN CONDOMINIUM ASSOCIATION, INC. 2006-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281827 2024-10-21 - Annual Report Annual Report -
BF-0011383554 2023-10-31 - Annual Report Annual Report -
BF-0010407794 2022-10-31 - Annual Report Annual Report 2022
BF-0011050409 2022-10-31 2022-10-31 Interim Notice Interim Notice -
BF-0009821227 2021-10-26 - Annual Report Annual Report -
0007014059 2020-11-06 - Annual Report Annual Report 2020
0006654374 2019-10-03 - Interim Notice Interim Notice -
0006653871 2019-10-02 - Annual Report Annual Report 2019
0006257649 2018-10-11 - Annual Report Annual Report 2018
0005981138 2017-12-07 - Annual Report Annual Report 2017
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