Search icon

TRUMBULL TOWNHOMES ASSOCIATION, INC.

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

Company Details

Entity Name: TRUMBULL TOWNHOMES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2002
Business ALEI: 0724872
Annual report due: 03 Sep 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

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

Officer

Name Role Residence address
Helen McKee Officer 12 Ash Cir, Trumbull, CT, 06611-5276, United States
DENISE HUNTER Officer 56 ASH CIRCLE, TRUMBULL, CT, 06611, United States
Bartosz Szergowicz Officer 26 Ash Cir, Trumbull, CT, 06611-5276, United States
Rosemary Huber Officer 48 Ash Cir, Trumbull, CT, 06611-5276, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012134371 2024-08-05 - Annual Report Annual Report -
BF-0011271977 2023-09-03 - Annual Report Annual Report -
BF-0011927118 2023-08-11 2023-08-11 Change of Email Address Business Email Address Change -
BF-0011927122 2023-08-11 2023-08-11 Change of Agent Agent Change -
BF-0011914995 2023-08-03 2023-08-03 Change of Business Address Business Address Change -
BF-0011882390 2023-07-12 2023-08-11 Agent Resignation Agent Resignation -
BF-0010205434 2022-09-06 - Annual Report Annual Report 2022
BF-0009812454 2021-10-05 - Annual Report Annual Report -
0006973315 2020-09-04 - Annual Report Annual Report 2020
0006922321 2020-06-11 - Annual Report Annual Report 2019
See something incorrect or outdated?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