COLUMBUS COMMONS CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COLUMBUS COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 1994 |
Business ALEI: | 0297858 |
Annual report due: | 25 Apr 2026 |
Business address: | 556 Maple Ave, Cheshire, CT, 06410-2143, United States |
Mailing address: | PO Box 397, Cheshire, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Cathygar10@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Daniel Matos | Officer | - | 82 Meadow Ln, West Hartford, CT, 06107-1517, United States |
Colin Clark | Officer | - | 22 Susquehanna Avenue, West Haven, CT, 06516, United States |
VIVIAN M. RODRIGUEZ | Officer | 63 Cherry Street, 2nd Floor, MILFORD, CT, 06460, United States | 1492 NORTH AVENUE, UNIT 203, BRIDGEPORT, CT, 06604, United States |
MR. LUIS SAEZ | Officer | 63 CHERRY STREET, MILFORD, CT, 06460, United States | 1492 NORTH AVENUE, UNIT 104, BRIDGEPORT, CT, 06604, United States |
Name | Role | Residence address |
---|---|---|
Elise Coleman | Director | 1492 North Ave, 111, Bridgeport, CT, 06604-2663, United States |
Name | Role |
---|---|
CONNECTICUT REAL ESTATE MANAGEMENT, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012918398 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012397730 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0012508601 | 2023-12-28 | 2023-12-28 | Change of Business Address | Business Address Change | - |
BF-0011391867 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010326477 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007335235 | 2021-05-13 | - | Annual Report | Annual Report | 2021 |
0006883913 | 2020-04-14 | - | Annual Report | Annual Report | 2020 |
0006471898 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006125842 | 2018-03-16 | - | Annual Report | Annual Report | 2018 |
0005815546 | 2017-04-10 | - | Annual Report | Annual Report | 2017 |
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