Search icon

OAKWOOD COMMON CONDOMINIUM, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OAKWOOD COMMON CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1984
Business ALEI: 0159761
Annual report due: 13 Aug 2025
Business address: c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Jason Iannacone Officer 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
Yancy Weinrich Officer 1200 Summer St, 201A, Stamford, CT, 06905-5528, United States
Jamie Klein Officer 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
MIKE CRONIN Officer 1200 Summer St Ste 201A, Stamford, CT, 06905-5537, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049880 2024-07-15 - Annual Report Annual Report -
BF-0012002932 2023-09-29 2023-09-29 Change of Email Address Business Email Address Change -
BF-0012002928 2023-09-29 2023-09-29 Change of Business Address Business Address Change -
BF-0012002925 2023-09-29 2023-09-29 Change of Agent Agent Change -
BF-0011079704 2023-08-14 - Annual Report Annual Report -
BF-0010373145 2022-07-14 - Annual Report Annual Report 2022
BF-0009809946 2021-10-13 - Annual Report Annual Report -
0006994055 2020-09-30 - Annual Report Annual Report 2019
0006994058 2020-09-30 - Annual Report Annual Report 2020
0006238860 2018-08-28 - Annual Report Annual Report 2018

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
0005041566 Active OFS 2022-01-20 2027-01-20 ORIG FIN STMT

Parties

Name OAKWOOD COMMON CONDOMINIUM, INC.
Role Debtor
Name FIRST COUNTY BANK
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