Search icon

OCEAN REEF CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OCEAN REEF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1985
Business ALEI: 0165870
Annual report due: 13 Feb 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: 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
BARBARA BARTLETT Officer 8 OCEAN REEF, FAIRFIELD, CT, 06824, United States
DARLENE KASCHEL Officer 11 OCEAN REEF DRIVE, 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-0012906614 2025-02-01 - Annual Report Annual Report -
BF-0012661163 2024-06-10 2024-06-10 Change of Agent Agent Change -
BF-0012655692 2024-06-04 2024-06-04 Change of Email Address Business Email Address Change -
BF-0012655689 2024-06-04 2024-06-04 Change of Business Address Business Address Change -
BF-0012625395 2024-04-30 2024-05-30 Agent Resignation Agent Resignation -
BF-0012050213 2024-03-01 - Annual Report Annual Report -
BF-0011079310 2023-02-13 - Annual Report Annual Report -
BF-0010394269 2022-02-14 - Annual Report Annual Report 2022
0007191741 2021-02-26 - Annual Report Annual Report 2021
0006934510 2020-06-29 - Annual Report Annual Report 2020

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
0003318254 Active OFS 2019-07-09 2024-07-09 ORIG FIN STMT

Parties

Name OCEAN REEF CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name US SMALL BUSINESS ADMINISTRATION
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