Search icon

DIMON COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: DIMON COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 1986
Business ALEI: 0179099
Annual report due: 22 Jan 2026
Business address: 141 OLDFIELD ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1275 POST ROAD SUITE A3, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dcoba@abcoltd.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 Business address Phone E-Mail Residence address
ROBERT NEVINS M.D. Agent 325 REEF ROAD, FAIRFIELD, CT, 06824, United States +1 203-259-5067 dcoba@abcoltd.com 108 TIDE MILL TERRACE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
PAUL DELMICHE Officer 1275 POST ROAD SUITE A-3, FAIRFIELD, CT, 06824, United States 10 PAUL'S PLACE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907414 2025-01-06 - Annual Report Annual Report -
BF-0012237913 2024-01-05 - Annual Report Annual Report -
BF-0011081267 2023-01-06 - Annual Report Annual Report -
BF-0010170920 2022-01-20 - Annual Report Annual Report 2022
0007065269 2021-01-15 - Annual Report Annual Report 2021
0006725236 2020-01-16 - Annual Report Annual Report 2020
0006323980 2019-01-17 - Annual Report Annual Report 2019
0005995310 2018-01-03 - Annual Report Annual Report 2018
0005736076 2017-01-11 - Annual Report Annual Report 2017
0005470635 2016-01-25 - 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See something incorrect or outdated?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