Search icon

WOLFPIT 27 CONDOMINIUM, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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