Entity Name: | VICTORIAN MANOR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Nov 1999 |
Business ALEI: | 0636015 |
Annual report due: | 24 Nov 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: | jamilah@felnercorp.com |
E-Mail: | compliance@felnercorp.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 |
---|---|---|---|
James Langelotti | Officer | 49 Glenbrook Rd, 208, Stamford, CT, 06902-2995, United States | - |
Jennifer Gross | Officer | 49 Glenbrook Rd, 104, Stamford, CT, 06902-2995, United States | - |
Matthew Flynn | Officer | 49 Glenbrook Rd, 207, Stamford, CT, 06902-2995, United States | 53 Joyce Rd, Hartsdale, NY, 10530-2927, United States |
ANDREA STONE | Officer | 49 Glenbrook Rd Apt 102, 102, SUITE 200, Stamford, CT, 06902-2996, United States | 49 GLENBROOK ROAD, UNIT 102, STAMFORD, CT, 06902, United States |
Marilyn Schosser | Officer | 49 Glenbrook Rd, 202, Stamford, CT, 06902-2995, United States | - |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREA STONE | Director | 49 Glenbrook Rd Apt 102, 102, SUITE 200, Stamford, CT, 06902-2996, United States | 49 GLENBROOK ROAD, UNIT 102, STAMFORD, CT, 06902, United States |
Name | Role |
---|---|
FELNER, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012354424 | 2024-10-25 | - | Annual Report | Annual Report | - |
BF-0011157323 | 2023-10-27 | - | Annual Report | Annual Report | - |
BF-0011685549 | 2023-01-31 | 2023-01-31 | Interim Notice | Interim Notice | - |
BF-0010706912 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010981344 | 2022-08-23 | 2022-08-23 | Change of Business Address | Business Address Change | - |
BF-0010953988 | 2022-08-04 | 2022-08-04 | Change of Agent | Agent Change | - |
BF-0009823586 | 2022-06-14 | - | Annual Report | Annual Report | - |
0007003029 | 2020-10-16 | - | Annual Report | Annual Report | 2019 |
0007003034 | 2020-10-16 | - | Annual Report | Annual Report | 2020 |
0006849826 | 2020-03-10 | 2020-03-10 | Change of Business Address | Business Address Change | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005122910 | Active | OFS | 2023-02-22 | 2028-02-22 | ORIG FIN STMT | |||||||||||||
|
Name | VICTORIAN MANOR CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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