Search icon

GREAT ISLAND PROPERTY OWNERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREAT ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1981
Business ALEI: 0125228
Annual report due: 10 Dec 2025
Business address: 600 Summer Street, 7th Floor, Stamford, CT, 06901, United States
Mailing address: 600 Summer Street, 7th Floor, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlouizos@wrkk.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Director

Name Role Business address Residence address
LAURA B. INDELLICATI, ESQ. Director 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States
JOHN J. LOUIZOS, ESQ. Director 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States
KRISTINA STEWART Director 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282508 2024-11-14 - Annual Report Annual Report -
BF-0012617579 2024-04-23 2024-04-23 Change of Email Address Business Email Address Change -
BF-0012611266 2024-04-17 2025-03-12 Change of Business Address Business Address Change -
BF-0012611289 2024-04-17 2024-04-17 Change of Business Address Business Address Change -
BF-0012601415 2024-04-08 2024-04-08 Interim Notice Interim Notice -
BF-0012560504 2024-02-20 2024-02-20 Change of Agent Agent Change -
BF-0011384835 2023-12-11 - Annual Report Annual Report -
BF-0010855582 2023-10-31 - Annual Report Annual Report -
BF-0009839702 2023-10-30 - Annual Report Annual Report -
BF-0008701640 2023-10-26 - Annual Report Annual Report 2020
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