Entity Name: | CROWN COURT CONDOMINIUM ASSOCIATION OF DANBURY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Apr 1984 |
Business ALEI: | 0155886 |
Annual report due: | 26 Apr 2026 |
Business address: | RRS PROPERTY MANAGEMENT PO 2636, DANBURY, CT, 06811, United States |
Mailing address: | RRS PROPERTY MANAGEMENT RRS PROPERTY MANAGEMENT PO BOX 2636, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CONTACT@RRSPROPERTYMGT.COM |
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
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL VALERI | Officer | C/O RRS MANAGEMENT, PO BOX 2636, DANBURY, CT, 06813, United States | 12 DOWNS STREET, DANBURY, CT, 06810, United States |
TOM VALERI | Officer | C/O RRS MANAGEMENT, PO, PO BOX 2636, DANBURY, CT, 06810, United States | 324 OLD BRIDGE LANE, DANBURY, CT, 06811, United States |
ARLENE NORTON | Officer | - | 96 KINGSWOOD DRIVE, BETHEL, CT, 06801, United States |
Name | Role |
---|---|
RRS MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL VALERI | Director | C/O RRS MANAGEMENT, PO BOX 2636, DANBURY, CT, 06813, United States | 12 DOWNS STREET, DANBURY, CT, 06810, United States |
AL MACKALIUNAS | Director | C/O RRS MANAGEMENT, PO, PO BOX 2636, DANBURY, CT, 06813, United States | 310 OLD BRIDGE LANE, DANBURY, CT, 06811, United States |
Ross D'Addario | Director | - | 12 Sherry Ln, Danbury, CT, 06811-4963, United States |
RAY POLITANO | Director | - | 106 GEORGES LN, MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906004 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012049940 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011078794 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010311236 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007333526 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006871962 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006431503 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006129250 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0005981713 | 2017-12-08 | - | Annual Report | Annual Report | 2017 |
0005981711 | 2017-12-08 | - | Annual Report | Annual Report | 2016 |
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