Search icon

FAIRFIELD OWNER BUILT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FAIRFIELD OWNER BUILT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1989
Business ALEI: 0235718
Annual report due: 28 Jun 2025
Business address: 192 NORDSTRAND AVE, FAIRFIELD, CT, 06825, United States
Mailing address: 192 NORDSTRAND AVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kacmoon@aol.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
KIMBERLY CLARK Officer +1 203-520-0378 kacmoon@aol.com 192 NORDSTRAND AVE, FAIRFIELD, CT, 06825, United States
PATRICE LEBERT Officer - - 190 NORSTRAND AVENUE, FAIRFIELD, CT, 06825, United States
MICHELLE MICHAUD Officer - - 5 PENN DR, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Phone E-Mail Residence address
KIMBERLY CLARK Agent 192 NORDSTRAND AVE, FAIRFIELD, CT, 06825, United States +1 203-520-0378 kacmoon@aol.com 192 NORDSTRAND AVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012677038 2024-07-07 - Annual Report Annual Report -
BF-0011979011 2023-09-15 2023-09-15 Reinstatement Certificate of Reinstatement -
BF-0011910564 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011786379 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005917592 2017-08-30 - Annual Report Annual Report 2011
0005917604 2017-08-30 - Annual Report Annual Report 2016
0005917606 2017-08-30 - Annual Report Annual Report 2017
0005917589 2017-08-30 - Annual Report Annual Report 2010
0005917599 2017-08-30 - Annual Report Annual Report 2014
0005917594 2017-08-30 - Annual Report Annual Report 2012
See something incorrect or outdated?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