Search icon

RIVER TOWN HOUSES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: RIVER TOWN HOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1989
Business ALEI: 0233411
Annual report due: 03 May 2025
Business address: 213 RIVER RD EXT, COS COB, CT, 06807, United States
Mailing address: JAMES J. CAPPARELLE 213 RIVER RD EXT., COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimbassett@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
TOM S WARD JR Agent 125 MASON STREET, GREENWICH, CT, 06830, United States +1 203-358-4692 jimbassett@optonline.net 49 GILLIAM LANE, RIVERSIDE, CT, 06878, United States

Director

Name Role Residence address
SHARON CAPPARELLE Director 213 RIVER RD EXT, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
SHARON CAPPARELLE Officer - 213 RIVER RD EXT, COS COB, CT, 06807, United States
JAMES J. CAPPARELLE Officer FONDA LA PALOMA REST, 231 POST RD, COS COB, CT, 06807, United States 213 RIVER RD EXT, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270538 2024-07-18 - Annual Report Annual Report -
BF-0010629941 2023-08-24 - Annual Report Annual Report -
BF-0011387563 2023-08-24 - Annual Report Annual Report -
BF-0009021138 2022-06-04 - Annual Report Annual Report 2020
BF-0009888836 2022-06-04 - Annual Report Annual Report -
0006715721 2020-01-08 - Annual Report Annual Report 2019
0006715708 2020-01-08 - Annual Report Annual Report 2018
0005897859 2017-07-31 - Annual Report Annual Report 2017
0005630666 2016-08-15 - Annual Report Annual Report 2016
0005630657 2016-08-15 - Annual Report Annual Report 2015
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