Search icon

TANGLEWOOD CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TANGLEWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 1994
Business ALEI: 0294703
Annual report due: 02 Feb 2026
Business address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: d.desiena@countymgmt.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
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Residence address
JAMES SALERNO Officer 3 MURPHY LANE, UNIT 9, SHELTON, CT, 06484, United States
ELLEN BRANDI Officer 3 Murphy's Lane, Unit 2, Shelton, CT, 06484, United States
ELLIOTT GUALTIERE Officer 3 MURPHY'S LANE, UNIT 11, SHELTON, CT, 06484, United States
MEGHAN PIATAK Officer 3 Murphy's Lane, Unit 3, Shelton, CT, 06484, United States
SARAH GRAHAM Officer 626 WILCOXSON AVENUE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922121 2025-02-24 - Annual Report Annual Report -
BF-0012360043 2024-03-07 - Annual Report Annual Report -
BF-0011254506 2023-02-16 - Annual Report Annual Report -
BF-0010265128 2022-02-16 - Annual Report Annual Report 2022
0007255719 2021-03-24 - Annual Report Annual Report 2021
0006722681 2020-01-14 - Annual Report Annual Report 2020
0006415125 2019-02-27 - Annual Report Annual Report 2019
0006415120 2019-02-27 - Annual Report Annual Report 2018
0006382786 2019-02-13 - Change of Email Address Business Email Address Change -
0005799408 2017-03-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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