Search icon

PARK ROYAL OF BRIDGEPORT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PARK ROYAL OF BRIDGEPORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 1982
Business ALEI: 0135839
Annual report due: 01 Nov 2024
Business address: 2600 PARK AVENUE MANAGEMENT OFFICE, BRIDGEPORT, CT, 06604, United States
Mailing address: C/O JUDA J. EPSTEIN, ESQ. 3543 MAIN STREET SECOND FLOOR, BRIDGEPORT, CT, United States, 06606
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@lawofficesjje.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 Business address Phone E-Mail Residence address
JUDA J. EPSTEIN Agent 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States +1 203-371-7007 contact@lawofficesjje.com 245 WILSON STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
Sandy Weisenberg Officer 2600 PARK AVENUE MANAGEMENT OFFICE, BRIDGEPORT, CT, 06604, United States 2600 PARK AVENUE MANAGEMENT OFFICE, BRIDGEPORT, CT, 06604, United States
SAMUEL FISCHER Officer 2600 PARK AVENUE, BRIDGEPORT, CT, 06604, United States 2600 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
MARK ZUCKER Officer 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States 3846 POPLAR STREET, BROOKLYN, NY, 11224, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011382960 2023-10-25 - Annual Report Annual Report -
BF-0010333211 2023-01-17 - Annual Report Annual Report 2022
BF-0009825102 2021-12-01 - Annual Report Annual Report -
0006998559 2020-10-09 - Annual Report Annual Report 2020
0006838185 2020-03-18 - Annual Report Annual Report 2018
0006838173 2020-03-18 - Annual Report Annual Report 2015
0006838179 2020-03-18 - Annual Report Annual Report 2016
0006838192 2020-03-18 - Annual Report Annual Report 2019
0006838182 2020-03-18 - Annual Report Annual Report 2017
0005285186 2015-02-25 - Annual Report Annual Report 2013

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 2600 PARK AV #07D 45/2294/18/A142/ - 23324 Source Link
Acct Number RL-0012730
Assessment Value $59,670
Appraisal Value $85,240
Land Use Description Condominium
Neighborhood 17

Parties

Name BENCHMARK TRADING, LTD.
Sale Date 2024-02-01
Sale Price $125,000
Name PARK ROYAL OF BRIDGEPORT CONDOMINIUM ASSOCIATION, INC.
Sale Date 2024-02-01
Sale Price $125,000
Name COLE JANET P
Sale Date 2012-10-31
Sale Price $45,000
Name COLE RITA V
Sale Date 1998-03-17

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36666 PARK ROYAL OF BRIDGEPORT CONDOMINIUM ASSOCIATION v. MARA RABINOWITZ ET AL. 2014-03-26 Appeal Case Disposed View Case
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