Entity Name: | STAMFORD OCEAN PARK CONDOMINIUM ASSOCIATION, INC |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 1982 |
Business ALEI: | 0133784 |
Business address: | 21 PARK ST, UNIT 5, STAMFORD, CT, 06902, UNITED STATES |
Mailing address: | 21 PARK ST, UNIT 5, STAMFORD, CT, UNITED STATES, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | OCEANPARKCONDO.STAMFORD@GMAIL.COM |
Name | Role | Mailing address | Residence address |
---|---|---|---|
BEATRIZ DELGADO | Agent | 21 PARK ST, UNIT 5, STAMFORD, CT, 06902, United States | 21 PARK ST, UNIT 5, STAMFORD, CT, 06902, United States |
Name | Role | Residence address |
---|---|---|
AJIT KHADSE | Officer | 21 PARK ST, UNIT 4, STAMFORD, CT, 06902, United States |
BEATRIZ DELGADO | Officer | 21 PARK ST, UNIT 5, STAMFORD, CT, 06902, United States |
MD KHALED OMOR | Officer | 21 PARK ST, UNIT 3, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OCEAN PARK CONDOMINIUM ASSOCIATION, INC. | STAMFORD OCEAN PARK CONDOMINIUM ASSOCIATION, INC | 2024-06-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012663887 | 2024-06-12 | 2024-06-12 | Reinstatement | Certificate of Reinstatement | No data |
0000651021 | 1987-09-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000651020 | 1987-05-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000651018 | 1982-08-30 | No data | Business Formation | Certificate of Incorporation | No data |
0000651019 | 1982-08-30 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website