Search icon

TAYLOR GREEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: TAYLOR GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1986
Business ALEI: 0190632
Annual report due: 26 Sep 2025
Business address: c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.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

Officer

Name Role Residence address
AKRAM MEKHAIL Officer 46 TAYLOR ST, APT 207, STAMFORD, CT, 06902, United States
Jacek Musial Officer 10 Cranbury Woods Rd, Norwalk, CT, 06851-1906, United States
BARTEK WITKE Officer 46 TAYLOR ST, APT 107, STAMFORD, CT, 06902, United States
Jenne Valdovinos Officer 46 Taylor St, 307, Stamford, CT, 06902-5754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282029 2024-08-27 - Annual Report Annual Report -
BF-0011383574 2023-09-08 - Annual Report Annual Report -
BF-0011663388 2023-01-13 2023-01-13 Change of Business Address Business Address Change -
BF-0011663395 2023-01-13 2023-01-13 Change of Email Address Business Email Address Change -
BF-0011540354 2022-12-22 2022-12-22 Change of Agent Agent Change -
BF-0009846835 2022-09-22 - Annual Report Annual Report -
BF-0008629851 2022-09-22 - Annual Report Annual Report 2020
BF-0010855036 2022-09-22 - Annual Report Annual Report -
0007274691 2021-03-31 - Annual Report Annual Report 2019
0006238847 2018-08-28 - 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See something incorrect or outdated?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