Search icon

TAMARACK TOWN HOUSES ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TAMARACK TOWN HOUSES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2003
Business ALEI: 0764530
Annual report due: 31 Oct 2025
Business address: 43 TAMARACK AVE #3 #3, DANBURY, CT, 06811, United States
Mailing address: 43 TAMARACK AVE UNIT #3, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robynmike43@att.net

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

Agent

Name Role Business address Phone E-Mail Residence address
Robyn Cerasoli Agent 43 TAMARACK AVE #3 #3, DANBURY, CT, 06811, United States +1 203-525-0128 robynmike43@att.net 43 Tamarack Ave, 3, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
ROBYN CERASOLI Officer - 43 TAMARACK AVENUE, UNIT 3, DANBURY, CT, 06811, United States
ELIZABETH ZAGLAUER Officer 43 TAMARACK AVENUE, UNIT 2, DANBURY, CT, 06811, United States 43 TAMARACK AVENUE, UNIT 2, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083626 2024-10-05 - Annual Report Annual Report -
BF-0011277300 2023-10-10 - Annual Report Annual Report -
BF-0010397715 2022-10-08 - Annual Report Annual Report 2022
BF-0009821320 2021-10-14 - Annual Report Annual Report -
0006997489 2020-10-08 - Annual Report Annual Report 2020
0006723467 2020-01-15 - Annual Report Annual Report 2018
0006723471 2020-01-15 - Annual Report Annual Report 2019
0006110868 2018-03-07 - Annual Report Annual Report 2017
0005674946 2016-10-17 - Annual Report Annual Report 2016
0005434008 2015-11-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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