Entity Name: | CANTERBURY COURT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Apr 1983 |
Business ALEI: | 0141580 |
Annual report due: | 08 Apr 2026 |
Business address: | C/O RRS MANAGEMENT LLC 1704 EATON COURT, DANBURY, CT, 06811, United States |
Mailing address: | C/O RRS MANAGEMENT LLC 1704 EATON COURT PO BOX 2636, DANBURY, CT, United States, 06813 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CONTACT@RRSPROPERTYMGT.COM |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
RRS MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAN STACHOWICZ | Officer | C/O RRS MANAGEMENT LLC, PO BOX 2636, DANBURY, CT, 06813, United States | 16 CANTERBURY COURT, NEW MILFORD, CT, 06776, United States |
Enaida Mendoza | Officer | - | 17 Canterbury ct, new milford, CT, 06776, United States |
FF Chen | Officer | - | 1 Trailing Ridge Rd, Brookfield, CT, 06804-3656, United States |
Name | Role | Residence address |
---|---|---|
Ryan Lewis | Director | 3 Clayton Rd, Danbury, CT, 06811-3739, United States |
Deboarah Swanson | Director | 1 Canterbury Ct, New Milford, CT, 06776-2734, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912360 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012279323 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011381830 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010244796 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007346864 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0006871968 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006431497 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006129259 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0005981680 | 2017-12-08 | - | Annual Report | Annual Report | 2017 |
0005777565 | 2017-02-06 | 2017-02-06 | Change of Agent | Agent Change | - |
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