Search icon

GREATER FAIRFIELD BOARD OF REALTORS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
See something incorrect or outdated? Let us know

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