Search icon

NORTHBROOK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHBROOK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1985
Business ALEI: 0169468
Annual report due: 14 May 2025
Business address: 29 NORTHBROOK DR, MONROE, CT, 06468, United States
Mailing address: 2A IVES STREET, DANBURY, CT, United States, 06801
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbehan@rei-pm.net

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
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Cindy Blyth Officer 2A Ives St, Danbury, CT, 06810-6605, United States 19 Rolling Ridge Rd, Monroe, CT, 06468-2639, United States
Gary Bahlua Officer 2A Ives St, Danbury, CT, 06810-6605, United States -
Andrew Goldstein Officer 2a Ives street, Danbury, CT, 06810, United States 2 Deepwood Circle, Danbury, CT, 06810, United States

Director

Name Role Business address Residence address
ROBERT SCOTT Director 2 A IVES STREET, DANBURY, CT, 06810, United States 2315 WEST SHINNECOCK CT., ANTHEM, AZ, 85086, United States
Marsha Vetare Director 2A Ives St, Danbury, CT, 06810-6605, United States 8 Rosewood Circle, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049416 2024-04-14 - Annual Report Annual Report -
BF-0011079547 2023-05-12 - Annual Report Annual Report -
BF-0011015013 2022-09-23 2022-09-23 Interim Notice Interim Notice -
BF-0010402953 2022-05-03 - Annual Report Annual Report 2022
0007354157 2021-05-28 - Interim Notice Interim Notice -
0007280879 2021-04-02 - Annual Report Annual Report 2021
0006886286 2020-04-17 - Annual Report Annual Report 2020
0006520243 2019-04-03 - Annual Report Annual Report 2019
0006160031 2018-04-12 - Annual Report Annual Report 2018
0006039525 2018-01-29 - Interim Notice Interim Notice -

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
0005054135 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name NORTHBROOK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CIT BANK, A DIVISION OF FIRST-CITIZENS BANK & TRUST COMPANY
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