Search icon

SUTTON PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUTTON PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1986
Business ALEI: 0187232
Annual report due: 09 Jul 2025
Business address: C/O WFL REAL ESTATE SERVICES 162 EAST AVENUE, SUITE 1A, NORWALK, CT, 06851, United States
Mailing address: C/O WFL REAL ESTATE SERVICES 162 EAST AVENUE, SUITE 1A, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john@wflrealestate.com

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

Director

Name Role Residence address
Esterina Consolati Director 1 Walter Avenue, Norwalk, CT, 06851, United States
Mary Ellen Guerlich Director 1 Walter Avenue, Norwalk, CT, 06851, United States

Agent

Name Role
WFL REAL ESTATE SERVICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281036 2024-08-22 - Annual Report Annual Report -
BF-0011081303 2024-08-22 - Annual Report Annual Report -
BF-0010691039 2022-07-26 - Annual Report Annual Report -
BF-0008386090 2022-07-26 - Annual Report Annual Report 2019
BF-0008386091 2022-07-13 - Annual Report Annual Report 2020
BF-0009915431 2022-07-13 - Annual Report Annual Report -
BF-0008386092 2022-06-28 - Annual Report Annual Report 2018
0005883305 2017-07-10 - Annual Report Annual Report 2017
0005606472 2016-07-21 - Annual Report Annual Report 2015
0005606478 2016-07-21 - 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See something incorrect or outdated?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