Search icon

GEORGETOWN BUSINESS AND PROFESSIONAL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GEORGETOWN BUSINESS AND PROFESSIONAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 1986
Business ALEI: 0190232
Annual report due: 31 Oct 2024
Business address: 73 Redding Rd, Redding, CT, 06896-3210, United States
Mailing address: PO BOX 864, GEORGETOWN, CT, United States, 06829
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wmardin@optonline.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
WANDA L. CARDOZO Agent +1 203-216-9490 wmardin@optonline.net 80 Blue Hills Rd, Monroe, CT, 06468-2016, United States

Officer

Name Role Business address Residence address
SUSAN B SCHAEFER Officer - 73 REDDING ROAD, P.O. BOX 11, GEORGETOWN, CT, 06829, United States
KATHLEEN M. BEAVER Officer - 4 GABRIELLA COURT, BETHEL, CT, 06801, United States
Steve Giannoutsos Officer 73 Redding Rd, Redding, CT, 06896, United States 19 Lee Allen Ln, Wilton, CT, 06897-2610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474773 2024-01-03 - Annual Report Annual Report -
BF-0010194533 2022-11-30 - Annual Report Annual Report 2022
BF-0009869658 2021-11-01 - Annual Report Annual Report -
BF-0009074342 2021-07-20 - Annual Report Annual Report 2020
0006641407 2019-09-10 - Annual Report Annual Report 2019
0006641399 2019-09-10 - Annual Report Annual Report 2018
0006222215 2018-07-25 - Annual Report Annual Report 2017
0005670748 2016-10-11 - Annual Report Annual Report 2015
0005670738 2016-10-11 - Annual Report Annual Report 2014
0005670765 2016-10-11 - Annual Report Annual Report 2016
See something incorrect or outdated?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