Search icon

OLD CHURCH GREEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OLD CHURCH GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 1984
Business ALEI: 0152349
Annual report due: 31 Jan 2026
Business address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
BETSEY MALIZIA Officer 4 OLD CHURCH ROAD, UNIT 4, GREENWICH, CT, 06830, United States
Ann Lynn Markley Officer 2 Old Church Rd, 3, Greenwich, CT, 06830, United States
DAVID NAP Officer 4 OLD CHURCH ROAD, UNIT #5, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912985 2025-01-03 - Annual Report Annual Report -
BF-0012719219 2024-08-07 2024-08-07 Change of Email Address Business Email Address Change -
BF-0012719222 2024-08-07 2024-08-07 Change of Agent Agent Change -
BF-0012182137 2024-01-10 - Annual Report Annual Report -
BF-0011386649 2023-01-15 - Annual Report Annual Report -
BF-0010170509 2022-02-25 - Annual Report Annual Report 2022
0007172756 2021-02-18 - Annual Report Annual Report 2021
0006735368 2020-01-29 - Annual Report Annual Report 2020
0006341341 2019-01-28 - Annual Report Annual Report 2019
0006087311 2018-02-20 - 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See something incorrect or outdated?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