GREATER FAIRFIELD BOARD OF REALTORS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GREATER FAIRFIELD BOARD OF REALTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Aug 1991 |
Business ALEI: | 0264319 |
Annual report due: | 08 Aug 2025 |
Business address: | 156 ROUND HILL RD., FAIRFIELD, CT, 06824, United States |
Mailing address: | 156 ROUND HILL ROAD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | GFBOR@FAIRFIELDBOARDREALTORS.COM |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRAN CORMIER | Agent | 156 ROUND HILL RD., FAIRFIELD, CT, 06824, United States | +1 203-814-2695 | GFBOR@FAIRFIELDBOARDREALTORS.COM | 51 RANGELY DR, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRAN CORMIER | Officer | 156 ROUND HILL RD., FAIRFIELD, CT, 06824, United States | +1 203-814-2695 | GFBOR@FAIRFIELDBOARDREALTORS.COM | 51 RANGELY DR, TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FAIRFIELD BOARD OF REALTORS, INC. THE | GREATER FAIRFIELD BOARD OF REALTORS, INC. | 1996-05-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266549 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0011391132 | 2023-08-03 | - | Annual Report | Annual Report | - |
BF-0010858226 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009808335 | 2022-04-01 | - | Annual Report | Annual Report | - |
0006969572 | 2020-08-31 | - | Annual Report | Annual Report | 2020 |
0006592776 | 2019-07-09 | - | Annual Report | Annual Report | 2019 |
0006218515 | 2018-07-18 | - | Annual Report | Annual Report | 2018 |
0005903955 | 2017-08-04 | - | Annual Report | Annual Report | 2017 |
0005622156 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
0005453834 | 2015-12-28 | - | Annual Report | Annual Report | 2015 |
Sources: 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