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 |
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
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 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 |
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