Search icon

27 NORTH TAYLOR AVENUE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 27 NORTH TAYLOR AVENUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1985
Business ALEI: 0169667
Business address: 1399 MCGREGOR CIRCLE, ERIE, CO, 80516, United States
Mailing address: 1399 MCGREGOR CIRCLE, ERIE, CO, United States, 80516
Place of Formation: CONNECTICUT
E-Mail: gardeniajoy@gmail.com

Agent

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

Officer

Name Role Residence address
NELSON SOLIS Officer 27 NORTH TAYLOR AVENUE, UNIT 1, NORWALK, CT, 06854, United States
GARDENIA WILLOUGHBY Officer 1399 MCGREGOR CIRCLE, ERIE, CO, 80516, United States
VICTOR BOLANOS Officer 9 BROOKHEDGE RD., TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012677656 2024-06-30 2024-06-30 Reinstatement Certificate of Reinstatement No data
BF-0010963345 2022-08-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010589768 2022-05-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004171111 2010-05-26 No data Annual Report Annual Report 2010
0003942853 2009-06-08 No data Annual Report Annual Report 2009
0003828803 2008-12-10 2008-12-10 Reinstatement Certificate of Reinstatement No data
0000967505 1987-09-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0000967504 1987-05-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000967503 1985-05-20 No data First Report Organization and First Report No data
0000967502 1985-05-20 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website