Search icon

AUDUBON MANOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: AUDUBON MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1986
Business ALEI: 0189582
Annual report due: 08 Sep 2025
Business address: C/O COLLECT ASSOCIATES 392 RIVER ROAD, SHELTON, CT, 06484, United States
Mailing address: C/O COLLECT ASSOCIATES 392 RIVER ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@collectassociates.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

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT PAGLIARO Agent C/O COLLECT ASSOCIATES, 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Director

Name Role Residence address
Diane Prior Director 5 Audubon Close, Milford, CT, 06461, United States
Julia DiBartolomeo Director 7 Audubon Close, Milford, CT, 06461, United States
Joseph Bogdan Director 3 Audubon Close, Millford, CT, 06461, United States
Robert Gregory Director 14 Manor House Lane, Milford, CT, 06461, United States
Danelle Kegley Director 19 Manor House Lane, Milford, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282022 2024-08-26 - Annual Report Annual Report -
BF-0011382205 2023-08-10 - Annual Report Annual Report -
BF-0010318494 2022-08-09 - Annual Report Annual Report 2022
BF-0009815015 2021-08-11 - Annual Report Annual Report -
0007179206 2021-02-20 - Annual Report Annual Report 2020
0006664374 2019-10-18 2019-10-18 Change of Agent Agent Change -
0006662269 2019-10-17 - Change of Business Address Business Address Change -
0006662265 2019-10-17 - Change of Email Address Business Email Address Change -
0006619952 2019-08-10 - Annual Report Annual Report 2019
0006231272 2018-08-11 - Annual Report Annual Report 2018

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 43878 AUDUBON MANOR CONDOMINIUM ASSOCIATION, INC. v. MARIA L. MADRID 2020-01-30 Appeal Case Disposed View Case
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