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 |
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 | 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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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