Search icon

GREENWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GREENWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2006
Business ALEI: 0883649
Annual report due: 29 Dec 2025
Business address: C/O RRS MANAGEMENT, L.L.C. 1704 EATON COURT, DANBURY, CT, 06811, United States
Mailing address: C/O RRS MANAGEMENT, L.L.C. 1704 EATON COURT, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.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

Director

Name Role Residence address
James Torpey Director 4 Beach St Apt 4B, Bethel, CT, 06801-2427, United States
David Lucente Director 6 Beach St Apt 6A, Bethel, CT, 06801-2425, United States

Officer

Name Role Residence address
Shana Stover Officer 8 Beach St Apt 8O, Bethel, CT, 06801-2429, United States
David Ritch Officer n.a, bethel, CT, 06801, United States
Margaret Schweitzer Officer n/a, bethel, CT, 06801, United States

Agent

Name Role Business address Phone E-Mail Residence address
richard stoeppel Agent C/O RRS MANAGEMENT, L.L.C. 1704 EATON COURT, DANBURY, CT, 06811, United States +1 203-748-0894 contact@rrspropertymgt.com 1704 Eaton Ct, Danbury, CT, 06811-4060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083751 2024-12-03 - Annual Report Annual Report -
BF-0011418600 2023-12-12 - Annual Report Annual Report -
BF-0010271727 2022-12-05 - Annual Report Annual Report 2022
BF-0009828126 2021-12-10 - Annual Report Annual Report -
0007251663 2021-03-23 - Annual Report Annual Report 2020
0007251659 2021-03-23 - Annual Report Annual Report 2019
0006294393 2018-12-18 - Annual Report Annual Report 2018
0005981732 2017-12-08 - Annual Report Annual Report 2017
0005724107 2016-12-23 - Annual Report Annual Report 2016
0005474408 2016-01-27 - Annual Report Annual Report 2015
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