Search icon

VICTORIAN MANOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
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 -

Director

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

Agent

Name Role
FELNER, LLC Agent

Filing

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 -

Debts and Liens

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

Parties

Name VICTORIAN MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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