Search icon

GEORGETOWN ARMS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GEORGETOWN ARMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 1982
Business ALEI: 0127307
Annual report due: 11 Feb 2026
Business address: 78 Booth hill rd, Trumbull, CT, 06611, United States
Mailing address: 78 Booth hill rd, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gabordatz@yahoo.com

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail Residence address
gabor datz Agent 78 Booth hill rd, Trumbull, CT, 06611, United States +1 917-523-7461 gabordatz@yahoo.com 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States

Officer

Name Role Business address Residence address
Beata Molnar Officer 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States
Gabor Datz Officer 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911576 2025-02-17 - Annual Report Annual Report -
BF-0012278582 2024-02-08 - Annual Report Annual Report -
BF-0011383348 2023-02-18 - Annual Report Annual Report -
BF-0011034053 2022-10-12 2022-10-12 Change of Agent Agent Change -
BF-0011027164 2022-10-04 2022-10-04 Change of Email Address Business Email Address Change -
BF-0011027168 2022-10-04 2022-10-04 Change of Business Address Business Address Change -
BF-0011027174 2022-10-04 2022-10-04 Interim Notice Interim Notice -
BF-0011027180 2022-10-04 2022-10-04 Interim Notice Interim Notice -
BF-0010310761 2022-01-14 - Annual Report Annual Report 2022
0007188148 2021-02-24 - Annual Report Annual Report 2021
See something incorrect or outdated?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