Search icon

CANTERBURY COURT CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
RRS MANAGEMENT, L.L.C. Agent

Officer

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

Director

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

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 -
See something incorrect or outdated?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