Search icon

HIDDEN KNOLLS II CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HIDDEN KNOLLS II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 1986
Business ALEI: 0193452
Annual report due: 28 Nov 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

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Susanne Truax Officer 26 Ridgedale Rd, Easton, CT, 06612-1709, United States
MARY ANNE REKOS Officer 38 SENIOR DRIVE, MONROE, CT, 06468, United States
LINDA TOROK Officer 68 Senior Dr, Monroe, CT, 06468-2735, United States
MARI JACKSON Officer 12 Red Barn Rd, Trumbull, CT, 06611-1021, United States
Joseph Ferreira Officer 11 Senior Dr, Monroe, CT, 06468-2728, United States

Director

Name Role Residence address
MARY ANNE REKOS Director 38 SENIOR DRIVE, MONROE, CT, 06468, United States
Joseph Ferreira Director 11 Senior Dr, Monroe, CT, 06468-2728, United States

Agent

Name Role
FELNER, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278423 2024-11-06 - Annual Report Annual Report -
BF-0012748229 2024-08-28 2024-08-28 Change of Email Address Business Email Address Change -
BF-0012748227 2024-08-28 2024-08-28 Change of Business Address Business Address Change -
BF-0011383816 2024-01-16 - Annual Report Annual Report -
BF-0012469226 2023-11-27 2023-11-27 Change of Agent Agent Change -
BF-0010192277 2022-12-03 - Annual Report Annual Report 2022
BF-0009825088 2021-11-03 - Annual Report Annual Report -
0006655143 2019-10-04 - Annual Report Annual Report 2019
0006293709 2018-12-17 - Annual Report Annual Report 2018
0005949246 2017-10-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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