VICTORIAN WOODS CONDOMINIUM ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | VICTORIAN WOODS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 17 Mar 1987 |
Business ALEI: | 0198022 |
Annual report due: | 17 Mar 2023 |
Business address: | 16 JENNINGS COURT, WESTPORT, CT, 06880, United States |
Mailing address: | P.O. BOX 5573, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rongzhou25@outlook.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RONGRONG ZHOU | Agent | 16 JENNINGS COURT, WESTPORT, CT, 06880, United States | +1 203-858-7309 | rongzhou25@outlook.com | 16 JENNINGS COURT, WESTPORT, CT, 06880, United States |
Name | Role | Residence address |
---|---|---|
SCARLETT M. PIPKIN | Officer | 695 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States |
Linda Weng | Officer | 88 Deleware Rd, Easton, CT, 06612, United States |
Name | Role | Residence address |
---|---|---|
RONG ZHOU | Director | 16 JENNINGS COURT, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013348086 | 2025-03-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010333179 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
BF-0008488707 | 2021-08-30 | - | Annual Report | Annual Report | 2020 |
BF-0008488709 | 2021-08-30 | - | Annual Report | Annual Report | 2018 |
BF-0008488708 | 2021-08-30 | - | Annual Report | Annual Report | 2019 |
BF-0008488706 | 2021-08-30 | - | Annual Report | Annual Report | 2017 |
BF-0009960312 | 2021-08-30 | - | Annual Report | Annual Report | - |
0005743071 | 2016-12-27 | - | Annual Report | Annual Report | 2016 |
0005413826 | 2015-10-13 | - | Annual Report | Annual Report | 2015 |
0005411770 | 2015-10-13 | 2015-10-13 | Change of Agent Address | Agent Address Change | - |
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