Search icon

L.O.C. CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.O.C. CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1989
Business ALEI: 0230150
Annual report due: 03 Feb 2026
Business address: 2 OLD NEW MILFORD ROAD SUITE 1F, BROOKFIELD, CT, 06804, United States
Mailing address: 2 OLD NEW MILFORD ROAD SUITE 1F, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rachel@djramey.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CRAIG FROEHLICH Agent 2 OLD NEW MILFORD ROAD, SUITE 1F, BROOKFIELD, CT, 06804, United States +1 203-740-1991 dennis@djramey.com 14 ARAMON CIR, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
HOWARD LEVITT DDS Officer C/O D.J. RAMEY & ASSOC., 2 OLD NEW MILFORD RD. SUITE 1F, BROOKFIELD, CT, 06804, United States 2 OLD NEW MILFORD RD, SUITE 2C, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
DENNIS K. STONE Director C/O DJ RAMEY & ASSOC., 2 OLD NEW MILFORD RD. SUITE 1F, BROOKFIELD, CT, 06804, United States 21 WINDWOOD RD, BROOKFIELD, CT, 06804, United States
CRAIG L. FROEHLICH Director C/O D.J. RAMEY & ASSOC., 2 OLD NEW MILFORD RD. SUITE 1F, BROOKFIELD, CT, 06804, United States 14 ARAMON CIRCLE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915432 2025-01-14 - Annual Report Annual Report -
BF-0012268069 2024-01-22 - Annual Report Annual Report -
BF-0011387085 2023-01-17 - Annual Report Annual Report -
BF-0010390127 2022-02-01 - Annual Report Annual Report 2022
0007218797 2021-03-11 - Annual Report Annual Report 2021
0006951413 2020-07-23 - Annual Report Annual Report 2020
0006951412 2020-07-23 - Annual Report Annual Report 2019
0006322080 2019-01-15 - Annual Report Annual Report 2018
0005773553 2017-02-24 - Annual Report Annual Report 2017
0005578904 2016-06-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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