Search icon

COUNTRY WALK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COUNTRY WALK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1985
Business ALEI: 0166594
Annual report due: 05 Mar 2026
Business address: 4 RESEARCH DR STE 402, SHELTON, CT, 06484, United States
Mailing address: 4 RESEARCH DR STE 402, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounts@countrywalkshelton.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

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Director

Name Role Business address Residence address
MICHAEL SALVANO Director 4 Research Dr., Suite 402, SHELTON, CT, 06484, United States 22 COUNTRY WALK, SHELTON, CT, 06484, United States
HERMAN COLE Director 4 Research Dr., Suite 402, SHELTON, CT, 06484, United States 30 UNITED PLACE, SHELTON, CT, 06484, United States
RICARDO VARGAS Director 4 Research Dr., Suite 402, SHELTON, CT, 06484, United States 55 COUNTRY WALK, SHELTON, CT, 06484, United States
Brian Cimbak Director 4 Research Dr Ste 402, Shelton, CT, 06484-6242, United States 85 Country Walk, Shelton, CT, 06484-5356, United States
AMIR DABIRAN Director 4 Reseaech Dr., Suite 402, SHELTON, CT, 06484, United States 66 COUNTRY WALK, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906657 2025-02-24 - Annual Report Annual Report -
BF-0012049774 2024-02-16 - Annual Report Annual Report -
BF-0011076545 2023-03-09 - Annual Report Annual Report -
BF-0010532998 2022-04-06 - Annual Report Annual Report -
BF-0009768106 2022-03-03 - Annual Report Annual Report -
0007066164 2021-01-18 - Annual Report Annual Report 2020
0006554160 2019-05-08 - Annual Report Annual Report 2019
0006092594 2018-02-23 - Annual Report Annual Report 2018
0005876202 2017-06-28 - Change of Business Address Business Address Change -
0005821574 2017-04-19 - Annual Report Annual Report 2016
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