Search icon

WINDING BROOK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

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

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 -
See something incorrect or outdated?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