BROOKLAWN CONDOMINIUM ASSOCIATION, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | BROOKLAWN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 2006 |
Business ALEI: | 0881730 |
Annual report due: | 11 Dec 2025 |
Business address: | C/O DONADEO REALTY, INC. 880 NORTH AVE., BRIDGEPORT, CT, 06606, United States |
Mailing address: | C/O DONADEO REALTY, INC. 880 NORTH AVE., BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mdonadeo@aol.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUDA J. EPSTEIN ESQ. | Agent | 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States | +1 203-449-4562 | mdonadeo@aol.com | 245 WILSON STREET, FAIRFIELD, CT, 06432, United States |
Name | Role | Residence address |
---|---|---|
CORNELL THOMAS | Officer | 753 GARFIELD AVE., BRIDGEPORT, CT, 06606, United States |
MARCIA MEYERS | Officer | 787 GARFIELD AVE., BRIDGEPORT, CT, 06606, United States |
GREG MATERA | Officer | 795 GARFIELD AVE., BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012210112 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0012464187 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0010872317 | 2022-11-23 | - | Annual Report | Annual Report | - |
BF-0008282096 | 2022-08-09 | - | Annual Report | Annual Report | 2015 |
BF-0008288097 | 2022-08-09 | - | Annual Report | Annual Report | 2019 |
BF-0008282094 | 2022-08-09 | - | Annual Report | Annual Report | 2018 |
BF-0008288100 | 2022-08-09 | - | Annual Report | Annual Report | 2012 |
BF-0008288098 | 2022-08-09 | - | Annual Report | Annual Report | 2014 |
BF-0008282095 | 2022-08-09 | - | Annual Report | Annual Report | 2013 |
BF-0008282092 | 2022-08-09 | - | Annual Report | Annual Report | 2017 |
Sources: 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