SUNDANCE CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SUNDANCE CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 1986 |
Business ALEI: | 0190221 |
Annual report due: | 19 Sep 2025 |
Business address: | C/O Levey Miller Maretz, 1768 Litchfield Tpke, Woodbridge, CT, 06525, United States |
Mailing address: | C/O Levey Miller Maretz, 1768 Litchfield Tpke, Woodbridge, CT, United States, 06525 |
ZIP code: | 06525 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | melanie@lmmre.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEVEY MILLER MARETZ, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RAY PROKOSKI | Officer | - | 26 SUNDANCE DR, BRANFORD, CT, 06405, United States |
LORI CIRILLO | Officer | - | 4 Sundance Dr, Branford, CT, 06405-2530, United States |
Jed Backus | Officer | 1220 Whitney Avenue, C-6B, Hamden, CT, 06517, United States | 15 Sundance Dr, Branford, CT, 06405-2531, United States |
CYNTHIA EICHOLTZ | Officer | - | 10 SUNDANCE DRIVE, 31 SUNDANCE DR, C/O GARY J. MOORE, 31 SUNDANCE DR, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY J. MOORE | Director | 31 Sundance Drive, Branford, CT, 06405, United States | 31 Sundance Drive, Branford, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279723 | 2024-08-20 | - | Annual Report | Annual Report | - |
BF-0011382899 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010221082 | 2022-09-16 | - | Annual Report | Annual Report | 2022 |
BF-0009813486 | 2021-09-22 | - | Annual Report | Annual Report | - |
0007236768 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0006653018 | 2019-10-02 | - | Interim Notice | Interim Notice | - |
0006654151 | 2019-10-02 | 2019-10-02 | Change of Agent | Agent Change | - |
0006651451 | 2019-09-28 | - | Annual Report | Annual Report | 2017 |
0006651453 | 2019-09-28 | - | Annual Report | Annual Report | 2019 |
0006651452 | 2019-09-28 | - | Annual Report | Annual Report | 2018 |
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