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