Search icon

GETTYSBURG VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GETTYSBURG VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1993
Business ALEI: 0285499
Annual report due: 29 Apr 2026
Business address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com
E-Mail: nick@felnercorp.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
Felner Management, Inc. Agent

Officer

Name Role Business address Residence address
Emy Mcgaffin Officer - 996 Meriden Waterbury Tpke, 4E, Plantsville, CT, 06479-2026, United States
Patricia Chambrello Officer - 996 Meriden Waterbury Tpke, Unit 4G, Plantsville, CT, 06479-2026, United States
Courtney Haskell Officer - 996 Meriden Waterbury Tpke, Unit 3A, Plantsville, CT, 06479-2026, United States
KATHLEEN MORLEY Officer 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States 966 MERIDEN WATERBURY RD, UNIT 4F, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921211 2025-04-15 - Annual Report Annual Report -
BF-0012390543 2024-04-15 - Annual Report Annual Report -
BF-0012531098 2024-01-18 2024-01-18 Change of Email Address Business Email Address Change -
BF-0012531099 2024-01-18 2024-01-18 Change of Agent Agent Change -
BF-0012531097 2024-01-18 2024-01-18 Change of Business Address Business Address Change -
BF-0011254835 2023-04-03 - Annual Report Annual Report -
BF-0010256133 2022-03-31 - Annual Report Annual Report 2022
0007308554 2021-04-26 - Annual Report Annual Report 2021
0006955530 2020-07-30 - Annual Report Annual Report 2020
0006563045 2019-05-22 - Annual Report Annual Report 2019
See something incorrect or outdated?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