Search icon

COLUMBUS COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Director

Name Role Residence address
Elise Coleman Director 1492 North Ave, 111, Bridgeport, CT, 06604-2663, United States

Agent

Name Role
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Filing

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
See something incorrect or outdated?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