Search icon

BEACH CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

Entity Name: BEACH CONDOMINIUM ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1983
Business ALEI: 0143335
Annual report due: 25 May 2025
Business address: 117 College Pl, Fairfield, CT, 06824-6509, United States
Mailing address: 117 College Pl, Fairfield, CT, United States, 06824-6509
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dcoba@abcoltd.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Susan Dorazio Officer 159 College Pl, Fairfield, CT, 06824-6509, United States
JOSEPH CAFFERELLI Officer 129 COLLEGE PL., FAIRFIELD, CT, 06824, United States
MICHAEL JANKOVSKY Officer 123 COLLEGE PLACE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN J. DARCY ESQ. Agent 1305 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-259-5067 dcoba@abcoltd.com 1305 POST ROAD, 1305 POST ROAD, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279330 2024-04-25 - Annual Report Annual Report -
BF-0011382376 2023-05-04 - Annual Report Annual Report -
BF-0010377656 2022-04-25 - Annual Report Annual Report 2022
0007333721 2021-05-12 - Annual Report Annual Report 2021
0006903819 2020-05-13 - Annual Report Annual Report 2020
0006560497 2019-05-17 - Annual Report Annual Report 2019
0006185935 2018-05-18 - Annual Report Annual Report 2018
0005843918 2017-05-15 - Annual Report Annual Report 2017
0005562290 2016-05-12 - Annual Report Annual Report 2016
0005335179 2015-05-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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