STILLWATER CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STILLWATER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Apr 1989 |
Business ALEI: | 0232620 |
Annual report due: | 03 Apr 2026 |
Business address: | C/O CM PROPERTY MANAGEMENT 800 MAIN STREET SOUTH SUITE # L2, SOUTHBURY, CT, 06488, United States |
Mailing address: | C/O CM PROPERTY MANAGEMENT P O BOX 690, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | k.hensel@cmproperty.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 |
---|---|
C M P M, INC. | Agent |
Name | Role | Residence address |
---|---|---|
BARBARA LAW | Officer | 113 MILL LANE, TORRINGTON, CT, 06790, United States |
Keith Woolford | Officer | 119 Mill Lane, Torrington, CT, 06790, United States |
Laura LaCombe | Officer | 130 Mill Lane, Torrington, CT, 06790, United States |
Richard Slevinsky | Officer | 128 Mill Lane, Torrington, CT, 06790, United States |
Name | Role | Residence address |
---|---|---|
Joanne Donne | Director | 126 Mill Lane, Torrington, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915606 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012267736 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011386625 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010956371 | 2022-08-05 | 2022-08-05 | Interim Notice | Interim Notice | - |
BF-0010414320 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
0007291527 | 2021-04-09 | - | Annual Report | Annual Report | 2021 |
0006873056 | 2020-04-03 | - | Annual Report | Annual Report | 2020 |
0006654723 | 2019-10-03 | - | Change of Agent Address | Agent Address Change | - |
0006654718 | 2019-10-03 | - | Interim Notice | Interim Notice | - |
0006468832 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
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