Search icon

COLUMBUS COURT, INC.

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

Company Details

Entity Name: COLUMBUS COURT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1986
Business ALEI: 0186620
Annual report due: 25 Jun 2025
Business address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com
E-Mail: LYNN@FELNERCORP.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
Felner Management, Inc. Agent

Officer

Name Role Business address Residence address
Ingrid Baker Officer - 25 Chestnut St Apt 1-H, Norwalk, CT, 06854-2974, United States
Ashley Camiglio Officer - 25 Chestnut St, Norwalk, CT, 06854, United States
PHYLLIS KINLOW Officer 35 BRENTWOOD AVE, FAIRFIELD, CT, 06825, United States 124 COAL PIT HILL ROAD, UNIT 16, DANBURY, CT, 06810, United States
Kyle Page Officer - 25 Chestnut St Apt 3-J, Norwalk, CT, 06854-2976, United States
Dana Fulton Officer - 25 Chestnut St, Norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216700 2025-02-01 - Annual Report Annual Report -
BF-0011739046 2023-03-14 2023-03-14 Change of Business Address Business Address Change -
BF-0011704338 2023-02-17 2023-02-17 Reinstatement Certificate of Reinstatement -
0000182309 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000182308 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000182307 1986-06-25 - First Report Organization and First Report -
0000182306 1986-06-25 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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