Search icon

HOPE HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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