Entity Name: | HOPE HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Aug 2006 |
Business ALEI: | 0871353 |
Annual report due: | 30 Aug 2023 |
Business address: | 806 Hope St, Stamford, CT, 06907-2532, United States |
Mailing address: | 13 Daybreak Ln, Westport, CT, United States, 06880-2158 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hopehillllc@gmail.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 | |
---|---|---|---|---|---|
Daniel GAVRILOIU | Agent | 806 Hope St, Stamford, CT, 06907-2532, United States | +1 203-339-1297 | daniel.gavriloiu@gmail.com | 13 Daybreak Ln, Westport, CT, 06880-2158, United States |
Name | Role | Residence address |
---|---|---|
Koushik Vaidyanathan | Officer | 46 Rockmere Ave, Old Greenwich, CT, 06870-1312, United States |
Parameshwaran Chitoor | Officer | 6499 Poppy St, Arvada, CO, 80007-6956, United States |
Daniel Gavriloiu | Officer | 13 Daybreak Ln, Westport, CT, 06880-2158, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010867870 | 2022-12-07 | - | Annual Report | Annual Report | - |
BF-0010722978 | 2022-12-04 | - | Annual Report | Annual Report | - |
BF-0008709007 | 2022-04-20 | - | Annual Report | Annual Report | 2014 |
BF-0008709001 | 2022-04-20 | - | Annual Report | Annual Report | 2017 |
BF-0008709004 | 2022-04-20 | - | Annual Report | Annual Report | 2015 |
BF-0008709002 | 2022-04-20 | - | Annual Report | Annual Report | 2019 |
BF-0008708999 | 2022-04-20 | - | Annual Report | Annual Report | 2018 |
BF-0008709009 | 2022-04-20 | - | Annual Report | Annual Report | 2020 |
BF-0008709006 | 2022-04-20 | - | Annual Report | Annual Report | 2013 |
BF-0008709010 | 2022-04-20 | - | Annual Report | Annual Report | 2016 |
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