Search icon

OCEAN GROVE VILLAS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCEAN GROVE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1999
Business ALEI: 0619721
Annual report due: 29 Apr 2026
Business address: 892 SHIPPAN AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 892 SHIPPAN AVENUE, c, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: barbbrennanct@gmail.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

Agent

Name Role Business address Phone E-Mail Residence address
GERALD S. KNOPF Agent 350 BEDFORD STREET, SUITE 403, STAMFORD, CT, 06901, United States +1 203-327-0501 gknopf@knopf-law.com 75 ROLLING WOOD DRIVE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
BARBARA BRENNAN Officer 892 SHIPPAN AVENUE, C, STAMFORD, CT, 06902, United States 892 SHIPPAN AVENUE, C, STAMFORD, CT, 06902, United States
Kalley Avila Officer - 892 Shippan Avenue, d, Stamford, CT, 06902, United States
JYOTI DASGUPTA Officer 892 SHIPPAN AVENUE, E, STAMFORD, CT, 06902, United States 892 SHIPPAN AVENUE, E, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935727 2025-04-01 - Annual Report Annual Report -
BF-0012153628 2024-03-30 - Annual Report Annual Report -
BF-0011153262 2023-04-15 - Annual Report Annual Report -
BF-0010326523 2022-05-22 - Annual Report Annual Report 2022
0007333039 2021-05-12 - Annual Report Annual Report 2021
0007061754 2021-01-12 - Annual Report Annual Report 2015
0007061747 2021-01-12 - Annual Report Annual Report 2011
0007061748 2021-01-12 - Annual Report Annual Report 2012
0007061738 2021-01-12 - Annual Report Annual Report 2006
0007061737 2021-01-12 - Annual Report Annual Report 2005
See something incorrect or outdated?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