Search icon

ORANGE ESTATES COMMUNITY ASSOCIATION, INC.

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

Company Details

Entity Name: ORANGE ESTATES COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2002
Business ALEI: 0704717
Annual report due: 07 Feb 2026
Business address: 3288 MAIN STREET SUITE 201 3288, STRATFORD, CT, 06614, United States
Mailing address: C/O TIM PLETTER, PRESIDENT 3288 MAIN STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tpletter@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIM PLETTER Officer 2019 MAIN STREET, STRATFORD, CT, 06615, United States 2019 MAIN STREET, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Phone E-Mail Residence address
Timothy Pletter Agent 3288 MAIN STREET SUITE 201 3288, STRATFORD, CT, 06614, United States +1 203-727-0094 tpletter@gmail.com 3288 MAIN STREET SUITE 201 3288, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950168 2025-02-07 - Annual Report Annual Report -
BF-0012222817 2024-01-30 - Annual Report Annual Report -
BF-0011406353 2023-02-07 - Annual Report Annual Report -
BF-0010294679 2022-03-03 - Annual Report Annual Report 2022
BF-0009882155 2021-07-20 - Annual Report Annual Report -
BF-0009417734 2021-07-20 - Annual Report Annual Report 2020
0006745761 2020-02-07 - Annual Report Annual Report 2019
0006291351 2018-12-12 - Annual Report Annual Report 2018
0005761376 2017-02-03 - Annual Report Annual Report 2017
0005473465 2016-01-26 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Orange 68 FARM HILL ROAD 50/3/1R// 1.52 5688 Source Link
Acct Number 00183518
Assessment Value $4,300
Appraisal Value $6,100
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $4,300
Land Appraised Value $6,100

Parties

Name ORANGE ESTATES COMMUNITY ASSOCIATION, INC.
Sale Date 2002-03-06
Name TOLL CT II LIMITED PARTNERSHIP
Sale Date 2001-11-29
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