Search icon

CROSSROADS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CROSSROADS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1983
Business ALEI: 0143947
Annual report due: 10 Jun 2025
Business address: 1704 Eaton Ct, Danbury, CT, 06811-4060, United States
Mailing address: 1704 Eaton Ct, Danbury, CT, United States, 06811-4060
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@rrspropertymgt.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
SUSAN DIMARIA Officer - 1 BEAVER BROOK ROAD, UNIT 14, DANBURY, CT, 06810, United States
CAROL GONCALVES Officer 1 BEAVER BROOK ROAD UNIT, 50, DANBURY, CT, 06810, United States 1 BEAVER BROOK ROAD UNIT 50, DANBURY, CT, 06810, United States

Director

Name Role Residence address
SUSAN DIMARIA Director 1 BEAVER BROOK ROAD, UNIT 14, DANBURY, CT, 06810, United States
tannie glenn Director 1 Beaver Brook Rd, 55, Danbury, CT, 06810, United States
margaret king Director 1 Beaver Brook Rd, 15, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306802 2025-02-05 - Annual Report Annual Report -
BF-0011383072 2023-06-13 - Annual Report Annual Report -
BF-0010854814 2023-01-09 - Annual Report Annual Report -
BF-0011546390 2022-12-29 2022-12-29 Change of Agent Agent Change -
BF-0009752346 2022-12-29 - Annual Report Annual Report -
0007298927 2021-04-14 - Annual Report Annual Report 2020
0007298925 2021-04-14 - Annual Report Annual Report 2019
0006569224 2019-06-03 2019-06-03 Change of Agent Agent Change -
0006516374 2019-04-02 2019-04-02 Agent Resignation Agent Resignation -
0006228143 2018-08-07 - Annual Report Annual Report 2018
See something incorrect or outdated?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