STRATFORD CONDOMINIUM ASSOCIATION, INC. THE
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STRATFORD CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 1982 |
Business ALEI: | 0126668 |
Annual report due: | 25 Jan 2026 |
Business address: | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States |
Mailing address: | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | stratfordcondo1700@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOANN POHLMAN | Agent | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States | stratfordcondo1700@gmail.com | 1700 BROADBRIDGE AVE C-12, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DEIRDRE YOUNG | Officer | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States | - | 1700 BROADBRIDGE AVENUE, UNIT B28, STRATFORD, CT, 06614, United States |
JOANN POHLMAN | Officer | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States | stratfordcondo1700@gmail.com | 1700 BROADBRIDGE AVE C-12, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DEIRDRE YOUNG | Director | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States | - | 1700 BROADBRIDGE AVENUE, UNIT B28, STRATFORD, CT, 06614, United States |
JOANN POHLMAN | Director | 1700 BROADBRIDGE AVENUE, STRATFORD, CT, 06614, United States | stratfordcondo1700@gmail.com | 1700 BROADBRIDGE AVE C-12, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911546 | 2025-01-03 | - | Annual Report | Annual Report | - |
BF-0012280875 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011382879 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0010173801 | 2022-01-04 | - | Annual Report | Annual Report | 2022 |
0007052343 | 2021-01-05 | - | Annual Report | Annual Report | 2021 |
0006713108 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006304523 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006039676 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005739450 | 2017-01-13 | - | Annual Report | Annual Report | 2017 |
0005489862 | 2016-02-19 | - | Annual Report | Annual Report | 2016 |
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