Search icon

HIBISCUS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HIBISCUS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1984
Business ALEI: 0154464
Annual report due: 26 Mar 2026
Business address: C/O FELNER CORPORATION 35 BRENTWOOD AVE, FAIRFIELD, CT, 06825, United States
Mailing address: C/O FELNER CORPORATION 35 BRENTWOOD AVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@felnercorp.com
E-Mail: compliance@felnercorp.com

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

Officer

Name Role Residence address
Nicholas Dacey Officer 75 Hibiscus St, 1, Fairfield, CT, 06825-5411, United States
Nelson Martins Officer 77 Hibiscus St Apt 1, Fairfield, CT, 06825-5411, United States
JOHN M. SULLIVAN Officer 86 RUANE STREET, FAIRFIELD, CT, 06824, United States

Agent

Name Role
Felner Management, Inc. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905911 2025-03-07 - Annual Report Annual Report -
BF-0012050459 2024-02-26 - Annual Report Annual Report -
BF-0011077181 2023-03-10 - Annual Report Annual Report -
BF-0010356102 2022-03-10 - Annual Report Annual Report 2022
0007358102 2021-06-02 - Change of Business Address Business Address Change -
0007216643 2021-03-10 - Annual Report Annual Report 2021
0006767390 2020-02-20 - Annual Report Annual Report 2020
0006655713 2019-10-05 - Annual Report Annual Report 2019
0006655712 2019-10-05 - Annual Report Annual Report 2018
0005837158 2017-05-04 2017-05-04 Change of Agent Agent Change -
See something incorrect or outdated?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