Search icon

SUNDANCE CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
LEVEY MILLER MARETZ, LLC Agent

Officer

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

Director

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

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
See something incorrect or outdated?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