Search icon

STAMFORD OCEAN PARK CONDOMINIUM ASSOCIATION, INC

Company Details

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

Agent

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

Officer

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

History

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

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