Entity Name: | RIVERWALK CONDOMINIUMS ASSOCIATION, INC. OF CONNECTICUT |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 1987 |
Business ALEI: | 0209753 |
Annual report due: | 11 Dec 2025 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | C/O PLAZA REALTY MANAGEMENT CORPORATION 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | C/O PLAZA REALTY MANAGEMENT CORPORATION 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nicole@plazarealtymgmt.com |
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Name | Role | Residence address |
---|---|---|
CHARLES SIMMONS | Director | CT, 640 UNQUOWA RD, FAIRFIELD, CT, 06824, United States |
MELANIE LOPEZ | Director | 668 Glenbrook Rd, 21, Stamford, CT, 06906-1431, United States |
KARLA CARPENTER | Director | 668 Glenbrook Rd, 16, Stamford, CT, 06906-1431, United States |
Patrick Pagano | Director | 668 Glenbrook Rd, 27, Stamford, CT, 06906-1431, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012191472 | 2024-12-19 | No data | Annual Report | Annual Report | No data |
BF-0011387869 | 2023-11-13 | No data | Annual Report | Annual Report | No data |
BF-0010201248 | 2022-11-15 | No data | Annual Report | Annual Report | 2022 |
BF-0009825807 | 2021-11-16 | No data | Annual Report | Annual Report | No data |
0007015618 | 2020-11-10 | No data | Annual Report | Annual Report | 2020 |
0006694126 | 2019-12-11 | No data | Annual Report | Annual Report | 2019 |
0006288740 | 2018-12-07 | No data | Annual Report | Annual Report | 2018 |
0005981566 | 2017-12-08 | No data | Annual Report | Annual Report | 2017 |
0005697974 | 2016-11-16 | No data | Annual Report | Annual Report | 2016 |
0005528495 | 2016-04-05 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website