Search icon

RIVERWALK CONDOMINIUM ASSOCIATION OF BRIDGEPORT, INC.

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

Company Details

Entity Name: RIVERWALK CONDOMINIUM ASSOCIATION OF BRIDGEPORT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1996
Business ALEI: 0542322
Annual report due: 07 Aug 2025
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

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

Officer

Name Role Residence address
Jon Geppert Officer 2660 North Ave, 203, Bridgeport, CT, 06604, United States
Karen Hussey Officer 2660 North Ave, 220, Bridgeport, CT, 06604-2355, United States
Veronica Rivera Officer 2660 North Ave, 211, Bridgeport, CT, 06604, United States

Director

Name Role Residence address
Truman Small Director 2660 North Ave, Bridgeport, CT, 06604-2355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179317 2024-07-09 - Annual Report Annual Report -
BF-0011258850 2023-07-31 - Annual Report Annual Report -
BF-0010309020 2022-07-08 - Annual Report Annual Report 2022
BF-0009810029 2021-10-13 - Annual Report Annual Report -
0007331319 2021-05-11 - Change of Business Address Business Address Change -
0007332234 2021-05-11 2021-05-11 Change of Agent Agent Change -
0007310063 2021-04-27 2021-04-27 Agent Resignation Agent Resignation -
0006947014 2020-07-15 - Annual Report Annual Report 2020
0006594057 2019-07-10 - Annual Report Annual Report 2019
0006221816 2018-07-25 - Annual Report Annual Report 2018

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 41595 U.S. BANK NATIONAL ASSOCIATION v. HERNAN A. SANCHEZ ET AL. 2018-04-30 Appeal Case Disposed View Case
FBT-CV16-6058910-S US BANK NATIONAL ASSOCIATION v. SANCHEZ, HERNAN A Et Al 2016-08-22 P00 - Property - Foreclosure - View Case
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