Entity Name: | COLONIAL COURTS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Jan 1989 |
Business ALEI: | 0228213 |
Annual report due: | 31 Jan 2026 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 2 Enterprise Drive, Shelton, CT, 06484, United States |
Mailing address: | 2 Enterprise Drive, Suite 406, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | agallucci@navarinoproperty.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Eliezer Greer | Officer | 2 Enterprise Drive Ste 406, Shelton, CT, 06484, United States | 2 Enterprise Drive, Suite 406, Shelton, CT, 06484, United States |
Tracy Forbes | Officer | 2 Enterprise Drive Ste 406, Shelton, CT, 06484, United States | 2 Enterprise Drive Ste 406, Shelton, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Neil Lippman | Agent | 200 Connecticut Avenue, Norwalk, CT, 06854, United States | +1 203-520-2834 | nlippman@goldmangruderwoods.com | 144 Red Oak Rd, Fairfield, CT, 06824-1815, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915279 | 2025-02-12 | No data | Annual Report | Annual Report | No data |
BF-0012952491 | 2024-11-08 | 2024-11-08 | Interim Notice | Interim Notice | No data |
BF-0012952521 | 2024-11-08 | 2024-11-08 | Change of Agent | Agent Change | No data |
BF-0012219407 | 2024-01-30 | No data | Annual Report | Annual Report | No data |
BF-0011387991 | 2023-03-09 | No data | Annual Report | Annual Report | No data |
BF-0010522893 | 2022-03-29 | 2022-03-29 | Change of Business Address | Business Address Change | No data |
BF-0010522828 | 2022-03-29 | 2022-03-29 | Interim Notice | Interim Notice | No data |
BF-0010522884 | 2022-03-29 | 2022-03-29 | Change of Email Address | Business Email Address Change | No data |
BF-0010172958 | 2022-01-12 | No data | Annual Report | Annual Report | 2022 |
0007081011 | 2021-01-26 | No data | Annual Report | Annual Report | 2021 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website