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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
Felner Management, Inc. | Agent |
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 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 | - |
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