Search icon

SANCTUARY CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

Entity Name: SANCTUARY CONDOMINIUM ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1983
Business ALEI: 0142114
Annual report due: 25 Apr 2026
Business address: 162 EAST AVENUE SUITE 1A, NORWALK, CT, 06851, United States
Mailing address: C/O WFL REAL ESTATE SERVICES, LLC 162 EAST AVENUE SUITE 1A, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marcus@wflrealestate.com
E-Mail: john@wflrealestate.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
WFL REAL ESTATE SERVICES, LLC Agent

Director

Name Role Residence address
Drew Margatten Director 275 Park St, B, New Canaan, CT, 06840-5762, United States
Alfredo Montero Director 3980 Poinciana Closed Rd, Miami, FL, 33133-6162, United States
Libby Cook Director 275 Park St, BBB, New Canaan, CT, 06840-5762, United States

Officer

Name Role Business address Residence address
John Speed Officer 162 East Ave Ste 1A, Norwalk, CT, 06851-5776, United States 14 Haviland St, 1A, Norwalk, CT, 06854-3087, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912388 2025-03-27 - Annual Report Annual Report -
BF-0012280970 2024-03-26 - Annual Report Annual Report -
BF-0011382520 2023-03-28 - Annual Report Annual Report -
BF-0010230300 2022-03-29 - Annual Report Annual Report 2022
0007348695 2021-05-21 - Annual Report Annual Report 2021
0006876402 2020-04-06 - Annual Report Annual Report 2020
0006433238 2019-03-07 - Annual Report Annual Report 2019
0006123737 2018-03-15 - Annual Report Annual Report 2018
0005810694 2017-04-04 - Annual Report Annual Report 2017
0005544596 2016-04-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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