Search icon

SOUTHFIELD SUMMIT ASSOCIATION, INC.

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

Company Details

Entity Name: SOUTHFIELD SUMMIT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1992
Business ALEI: 0280892
Annual report due: 30 Dec 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Deborah Siegel Officer 10 South St, 52, Danbury, CT, 06810-8199, United States
Chris Vargo Officer 10 South St, 86, Danbury, CT, 06810-8199, United States
LINDA SIMMONS Officer 10 SOUTH STREET # 35, DANBURY, CT, 06810, United States
LISA KAMAS Officer 10 SOUTH ST., UNIT 57, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920779 2025-01-08 - Annual Report Annual Report -
BF-0011396427 2024-01-29 - Annual Report Annual Report -
BF-0010860890 2023-01-05 - Annual Report Annual Report -
BF-0009826217 2022-01-11 - Annual Report Annual Report -
0007020552 2020-11-17 - Annual Report Annual Report 2020
0006711087 2020-01-06 - Annual Report Annual Report 2019
0006314083 2019-01-09 2019-01-09 Change of Agent Agent Change -
0006291066 2018-12-12 - Annual Report Annual Report 2018
0006124492 2018-03-15 - Annual Report Annual Report 2017
0005711699 2016-12-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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