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 |
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 | Business address | Phone | 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 |
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 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 | - |
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