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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
WFL REAL ESTATE SERVICES, LLC | Agent |
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 |
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 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 |
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