Search icon

SUNNY VALLEY CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUNNY VALLEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1983
Business ALEI: 0144294
Annual report due: 20 Jun 2025
Business address: 2A IVES ST., DANBURY, CT, 06810, United States
Mailing address: 2A IVES ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lsachen@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Director

Name Role Residence address
Kathy Olick Director 2A Ives St, Danbury, CT, 06810-6605, United States
Gilbert Singco Director 2A Ives St, Danbury, CT, 06810-6605, United States

Officer

Name Role Business address Residence address
KIMBERLY ROTHEN Officer 38 SUNNY VALLEY RD., UNIT 32, NEW MILFORD, CT, 06810, United States 2A IVES ST., DANBURY, CT, 06810, United States
KRISTIN BONN Officer 38 SUNNY VALLEY RD, UNIT 28, NEW MILFORD, CT, 06776, United States 2A IVES ST., DANBURY, CT, 06810, United States
RUSSELL BONN Officer 38 SUNNY VALLEY RD., UNIT 28, NEW MILFORD, CT, 06776, United States 2A IVES ST., DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282606 2024-06-21 - Annual Report Annual Report -
BF-0009755045 2023-08-04 - Annual Report Annual Report -
BF-0011381932 2023-08-04 - Annual Report Annual Report -
BF-0010854376 2023-08-04 - Annual Report Annual Report -
0007274914 2021-03-31 - Annual Report Annual Report 2019
0007274922 2021-03-31 - Annual Report Annual Report 2020
0007273057 2021-03-30 - Annual Report Annual Report 2018
0006215545 2018-07-11 2018-07-11 Change of Agent Agent Change -
0006177227 2018-05-04 - Annual Report Annual Report 2017
0005758203 2017-02-01 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005230992 Active OFS 2024-07-24 2029-07-24 ORIG FIN STMT

Parties

Name SUNNY VALLEY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
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