Search icon

CHRISTOPHER COMMON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CHRISTOPHER COMMON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760600
Annual report due: 22 Sep 2025
Business address: 8 MOSCARIELO PLACE UNIT C, NORWALK, CT, 06854, United States
Mailing address: 8 MOSCARIELO PLACE UNIT C, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aprilccny@yahoo.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

Agent

Name Role Business address Phone E-Mail Residence address
Jeannette Prado-Vasquez Agent 8 MOSCARIELO PLACE UNIT C, NORWALK, CT, 06854, United States +1 917-428-2410 aprilccny@yahoo.com 8 MOSCARIELO PLACE UNIT C, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
ANGEL CONCHA Officer 8 Moscariello Place, Unit F, Norwalk, CT, 06854, United States 8 Moscariello Place, Unit F, Norwalk, CT, 06854, United States
CHRIS VARGAS Officer 8 MOSCARIELO PLACE UNIT C, NORWALK, CT, 06854, United States 8 MOSCARIELLO PLACE, UNIT B, NORWALK, CT, 06854, United States
JEANNETTE PRADO-VASQUEZ Officer 8 MOSCARIELO PLACE UNIT C, NORWALK, NORWALK, CT, 06854, United States 8 MOSCARIELO PLACE UNIT C, NORWALK, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082802 2024-08-27 - Annual Report Annual Report -
BF-0011275171 2023-08-26 - Annual Report Annual Report -
BF-0009850278 2022-10-15 - Annual Report Annual Report -
BF-0010798091 2022-10-15 - Annual Report Annual Report -
BF-0008905451 2022-09-16 - Annual Report Annual Report 2020
0006641200 2019-09-10 - Annual Report Annual Report 2019
0006541350 2019-04-24 2019-04-24 Agent Resignation Agent Resignation -
0006542197 2019-04-24 2019-04-24 Change of Agent Agent Change -
0006541336 2019-04-24 - Change of Business Address Business Address Change -
0006541212 2019-04-23 2019-04-23 Agent Resignation Agent Resignation -
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