Search icon

PRINCE HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PRINCE HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1986
Business ALEI: 0181255
Annual report due: 13 Mar 2026
Business address: 63 PRINCE STREET, FAIRFIELD, CT, 06825, United States
Mailing address: ANTOINETTE STADLER 63 PRINCE ST., FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Hdrk9260@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ERIC FRANCIS STADLER Agent 63 PRINCE STREET, FAIRFIELD, CT, 06825, United States +1 203-912-5324 Hdrk9260@optonline.net 63 PRINCE STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Residence address
ERIC F.STADLER Officer 61 PRINCE ST, FAIRFIELD, CT, 06825, United States
ANTOINETTE STADLER Officer 63 PRINCE STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907556 2025-02-11 - Annual Report Annual Report -
BF-0012237929 2024-02-13 - Annual Report Annual Report -
BF-0011081128 2023-02-25 - Annual Report Annual Report -
BF-0010215064 2022-02-12 - Annual Report Annual Report 2022
0007196744 2021-03-01 - Annual Report Annual Report 2021
0006767709 2020-02-20 - Annual Report Annual Report 2020
0006454308 2019-03-12 - Annual Report Annual Report 2019
0006132461 2018-03-21 - Annual Report Annual Report 2018
0006132369 2018-03-21 - Annual Report Annual Report 2017
0005493962 2016-02-25 - 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See something incorrect or outdated?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