Search icon

FERNDALE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FERNDALE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1986
Business ALEI: 0187984
Annual report due: 10 Sep 2025
Business address: 53 BRUSHY PLAIN RD, BRANFORD, CT, 06405, United States
Mailing address: 124 East Main Street, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: support@cpepropertymanagement.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIM FENNELL Officer - 124 E. Main St, Brandford, CT, 06405, United States
RAY VICKSTROM Officer 53 BRUSHY PLAIN RD, BRANFORD, CT, 06405, United States 53 BRUSHY PLAIN RD 4D, BRANFORD, CT, 06405, United States
NANCY JOHNSON Officer 53 BRUSHY PLAIN RD, BRANFORD, CT, 06405, United States 53 BRUSHY PLAIN RD 3E, BRANFORD, CT, 06405, United States
DAVID KOZMA Officer - 53 Brushy Plain Rd, 2D, Branford, CT, 06405-6038, United States
JENNIFER MASELLI Officer - 53 Brushy Plain Rd, 4C, Branford, CT, 06405-6038, United States

Agent

Name Role
CPE PROPERTY MANAGEMENT SOLUTIONS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279383 2024-09-06 - Annual Report Annual Report -
BF-0011081640 2023-09-11 - Annual Report Annual Report -
BF-0010379107 2022-12-20 - Annual Report Annual Report 2022
BF-0009814238 2021-09-13 - Annual Report Annual Report -
0006975788 2020-09-09 - Annual Report Annual Report 2020
0006618458 2019-08-08 - Annual Report Annual Report 2019
0006618457 2019-08-08 - Annual Report Annual Report 2018
0005925335 2017-09-14 - Annual Report Annual Report 2017
0005925332 2017-09-14 - Annual Report Annual Report 2016
0005381468 2015-08-17 - Annual Report Annual Report 2014
See something incorrect or outdated?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