Search icon

TRI-SOUTH CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: TRI-SOUTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1984
Business ALEI: 0161296
Annual report due: 26 Sep 2025
Business address: 2 STONY HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 2 STONY HILL ROAD, SUITE 201, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prodrigues@scalzoproperty.com

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 Business address Phone E-Mail Residence address
Andrea Scalzo Agent 2 STONY HILL ROAD, STE. 201, BETHEL, CT, 06801, United States +1 203-240-9463 prodrigues@scalzoproperty.com 2 STONY HILL ROAD, STE. 201, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
BRIENNA BLODGETT Officer 20-22 TRIANGLE STREET, UNIT #A-6, DANBURY, CT, 06810, United States 20-22 TRIANGLE STREET, UNIT #A-6, DANBURY, CT, 06810, United States
TONI MOORE Officer 20-22 SOUTH ST #A-8, DANBURY, CT, 06810, United States 20-22 SOUTH ST #A-8, DANBURY, CT, 06810, United States
ARELIS ESPINAL Officer 20-22 SOUTH ST #B-5, DANBURY, CT, 06810, United States 20-22 SOUTH ST #B-5, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049895 2024-08-31 - Annual Report Annual Report -
BF-0011077668 2023-10-19 - Annual Report Annual Report -
BF-0010373177 2022-09-13 - Annual Report Annual Report 2022
BF-0009813473 2021-09-14 - Annual Report Annual Report -
0006962815 2020-08-17 - Annual Report Annual Report 2020
0006615142 2019-08-06 - Annual Report Annual Report 2019
0006227670 2018-08-06 - Annual Report Annual Report 2018
0005901883 2017-08-02 - Annual Report Annual Report 2017
0005619180 2016-08-02 - Annual Report Annual Report 2016
0005445181 2015-12-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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