Search icon

STERLING LAKE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STERLING LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1989
Business ALEI: 0233223
Annual report due: 27 Apr 2026
Business address: 181 TURN OF RIVER ROAD, #2, STAMFORD, CT, 06905, United States
Mailing address: MR. PAUL GORDON 181 TURN OF RIVER RD, #2, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PGORDON819@AOL.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role Business address Phone E-Mail Residence address
PAUL GORDON Agent 181 TURN OF RIVER ROAD, #2, STAMFORD, CT, 06905, United States +1 203-273-7380 PGORDON819@AOL.COM 181 TURN OF RIVER, #2, STAMFORD, CT, 06905, United States

Officer

Name Role Phone E-Mail Residence address
Linda Gornitsky Officer - - 181 turn of River Road, #10, Stamford, CT, 06905, United States
PAUL GORDON Officer +1 203-273-7380 PGORDON819@AOL.COM 181 TURN OF RIVER, #2, STAMFORD, CT, 06905, United States
ROBERT MARTINO Officer - - 181 TURN OF RIVER ROAD #5, STAMFORD, CT, 06905, United States
Deborah Beloff Officer - - 181 Trun of River Road, #11, Stamford, CT, 06905, United States

Director

Name Role Residence address
Jill Spieler Director 181 Turn of River Rd #9, Stamford, CT, 06905-1338, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915649 2025-04-14 - Annual Report Annual Report -
BF-0012270222 2024-04-27 - Annual Report Annual Report -
BF-0011387553 2023-06-26 - Annual Report Annual Report -
BF-0010201236 2022-06-20 - Annual Report Annual Report 2022
BF-0009804383 2021-07-02 - Annual Report Annual Report -
0006903106 2020-05-12 - Annual Report Annual Report 2020
0006501493 2019-03-27 - Annual Report Annual Report 2019
0006120472 2018-03-13 - Annual Report Annual Report 2018
0005825831 2017-04-25 - Annual Report Annual Report 2017
0005541166 2016-04-14 - 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See something incorrect or outdated?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