Search icon

FOSTER STREET COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FOSTER STREET COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2007
Business ALEI: 0900296
Annual report due: 22 May 2025
Business address: FOSTER STREET COMMONS CONDO ASSOCIATION 21R FOSTER STREET, DANBURY, CT, 06810, United States
Mailing address: C/O LING-LING OLAGUE, 5 DEER TRAIL DRIVE, Brookfield, CT, United States, 06804
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fosterstreetcommons@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ALAN OLAGUE Agent SCRILLIGENCE, 701 CONCORD AVE, #202, CAMBRIDGE, MA, 02138, United States +1 203-464-4263 fosterstreetcommons@gmail.com 5 DEER TRAIL AVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCISCO RAMOS Officer 21R FOSTER ST UNIT A, DANBURY, CT, 06801, United States - - 21 R FOSTER STREET APT A, DANBURY, CT, 06810, United States
LING-LING OLAGUE Officer 100 Wooster Hts, Danbury, CT, 06810-7509, United States - - 5 DEER TRAIL DRIVE, BROOKFIELD, CT, 06804, United States
ALAN OLAGUE Officer SCRILLIGENCE, 701 CONCORD AVE #202, CAMBRIDGE, MA, 02138, United States +1 203-464-4263 fosterstreetcommons@gmail.com 5 DEER TRAIL AVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281982 2024-11-27 - Annual Report Annual Report -
BF-0012150089 2024-11-27 - Annual Report Annual Report -
BF-0010801713 2023-07-19 - Annual Report Annual Report -
BF-0009756561 2022-06-28 - Annual Report Annual Report -
0006914549 2020-05-30 - Annual Report Annual Report 2020
0006543857 2019-04-18 - Annual Report Annual Report 2019
0006197419 2018-06-05 - Annual Report Annual Report 2018
0005859492 2017-05-30 - Annual Report Annual Report 2017
0005618676 2016-07-29 - Annual Report Annual Report 2016
0005351834 2015-06-15 - Annual Report Annual Report 2009
See something incorrect or outdated?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