WINDING BROOK CONDOMINIUM ASSOCIATION, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WINDING BROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 May 2005 |
Business ALEI: | 0820465 |
Annual report due: | 06 May 2025 |
Business address: | C/O REI 2A IVES STREET, DANBURY, CT, 06810, United States |
Mailing address: | 2A IVES STREET, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | receptionist@rei-pm.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Kalman | Officer | C/O REI 2A IVES STREET, DANBURY, CT, 06810, United States | C/O REI 2A IVES STREET, DANBURY, CT, 06810, United States |
Debra Price | Officer | C/O REI 2A IVES STREET, DANBURY, CT, 06810, United States | C/O REI 2A IVES STREET, DANBURY, CT, 06810, United States |
LAURA RODRIQUEZ | Officer | 2A IVES STREET, DANBURY, CT, 06810, United States | 101 CHURCH ST #2, SOUTHBURY, CT, 06488, United States |
MARC HIRSCHENFANG | Officer | - | 101 CHURCH ROAD, #2, SOUTHBURY, CT, 06488, United States |
LOUISE GETMAN | Officer | 2A IVES STREET, DANBURY, CT, 06810, United States | 101 CHURCH STREET, #1, SOUTHBURY, CT, 06488, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012130064 | 2024-05-08 | - | Annual Report | Annual Report | - |
BF-0011167914 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0010368963 | 2022-04-20 | - | Annual Report | Annual Report | 2022 |
BF-0010182980 | 2021-12-29 | - | Interim Notice | Interim Notice | - |
BF-0009755839 | 2021-07-13 | - | Annual Report | Annual Report | - |
0007075958 | 2021-01-22 | - | Annual Report | Annual Report | 2020 |
0006548474 | 2019-05-01 | - | Annual Report | Annual Report | 2019 |
0006171350 | 2018-04-28 | - | Interim Notice | Interim Notice | - |
0006150530 | 2018-04-03 | - | Annual Report | Annual Report | 2018 |
0006152298 | 2018-03-29 | 2018-03-29 | Change of Agent | Agent Change | - |
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