Entity Name: | WOLFPIT 27 CONDOMINIUM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Jan 1983 |
Business ALEI: | 0138411 |
Annual report due: | 12 Jan 2026 |
Business address: | 100 WOLFPIT AVE. 27, NORWALK, CT, 06851, United States |
Mailing address: | WOLFPIT 27 CONDOMINIUM, INC. 100 WOLFPIT AVE. UNIT #27, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | potter94@optonline.net |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK A. SANK | Agent | 666 GLENBROOK ROAD, STAMFORD, CT, 06906, United States | +1 203-967-1190 | mark@marksank.com | 666 GLENBROOK ROAD, STAMFORD, CT, 06906, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ADAM ARONBERG | Officer | 100 Wolfpit Ave, Norwalk, CT, 06851-3437, United States | - | - | 100 Wolfpit Ave, Norwalk, CT, 06851-3437, United States |
ROBERT POTTER | Officer | 100 WOLFPIT AVE., #27, NORWALK, CT, 06851, United States | - | - | 100 WOLFPIT AVE., #27, NORWALK, CT, 06851, United States |
MARK A. SANK | Officer | 666 GLENBROOK ROAD, STAMFORD, CT, 06906, United States | +1 203-967-1190 | mark@marksank.com | 666 GLENBROOK ROAD, STAMFORD, CT, 06906, United States |
CYNTHIA BALLARD | Officer | 100 WOLFPIT AVE, #21, NORWALK, CT, 06851, United States | - | - | 100 WOLFPIT AVE, #21, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912182 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012277646 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0010175909 | 2023-03-13 | - | Annual Report | Annual Report | 2022 |
BF-0011382268 | 2023-03-13 | - | Annual Report | Annual Report | - |
0007228300 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0007228304 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0007228297 | 2021-03-12 | - | Annual Report | Annual Report | 2019 |
0006297207 | 2018-12-21 | - | Annual Report | Annual Report | 2018 |
0006084110 | 2018-01-30 | 2018-01-30 | Change of Agent | Agent Change | - |
0005742998 | 2017-01-18 | - | Annual Report | Annual Report | 2017 |
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