STERLING LAKE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Business address | Phone | 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 |
Name | Role | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Jill Spieler | Director | 181 Turn of River Rd #9, Stamford, CT, 06905-1338, United States |
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 |
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