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 |
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
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 |
Name | Role |
---|---|
CPE PROPERTY MANAGEMENT SOLUTIONS, LLC | Agent |
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 |
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