Search icon

CHERRY HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CHERRY HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2005
Business ALEI: 0829124
Annual report due: 28 Jul 2025
Business address: 94 Cherry Hill Dr, Bridgeport, CT, 06606-5814, United States
Mailing address: 94 Cherry Hill Dr, Bridgeport, CT, United States, 06606-5814
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CHERRYHILLCONDOASSOCIATION@GMAIL.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

Officer

Name Role Business address Phone E-Mail Residence address
Tiffany Williams Officer - - - 17 Evans St,, Waterbury, CT, 06708, United States
Luke Moore Officer - - - 24 Jo Mar Dr, Sandy Hook, CT, 06482-1210, United States
Lerona Little Officer 94 Cherry Hill Dr, Bridgeport, CT, 06606-5814, United States +1 203-984-7247 lelliott80@hotmail.com 94 Cherry Hill Dr, Bridgeport, CT, 06606-5814, United States

Agent

Name Role Business address Phone E-Mail Residence address
Lerona Little Agent 94 Cherry Hill Dr, Bridgeport, CT, 06606-5814, United States +1 203-984-7247 lelliott80@hotmail.com 94 Cherry Hill Dr, Bridgeport, CT, 06606-5814, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321395 2024-07-28 - Annual Report Annual Report -
BF-0011170116 2023-07-10 - Annual Report Annual Report -
BF-0010309873 2022-07-08 - Annual Report Annual Report 2022
BF-0009831885 2021-12-03 - Annual Report Annual Report -
BF-0008492079 2021-06-21 - Annual Report Annual Report 2020
0007305582 2021-04-20 - Change of Email Address Business Email Address Change -
0006631683 2019-08-27 - Annual Report Annual Report 2019
0006223316 2018-07-27 - Annual Report Annual Report 2018
0005905746 2017-08-08 - Annual Report Annual Report 2017
0005620008 2016-08-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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