Search icon

COLONIAL COURTS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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