Entity Name: | BIRMINGHAM ON THE RIVER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 2007 |
Business ALEI: | 0911113 |
Annual report due: | 30 Aug 2025 |
Business address: | 124 E. Main St, Brandford, CT, 06405, United States |
Mailing address: | 124 E. Main St, Brandford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | elise@felnercorp.com |
E-Mail: | support@cpepropertymanagement.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 |
---|---|---|
Jamie Newbauer | Director | 145 Canal Street, 211, Shelton, CT, 06484, United States |
JOEL HURLMAN | Director | 145 CANAL STREET UNIT 201, SHELTON, CT, 06484, United States |
Ryan Scanlon | Director | 124 E. Main St, Brandford, CT, 06405, United States |
Sean Stewart | Director | 124 E. Main St, Brandford, CT, 06405, United States |
Phillip Shields | Director | 124 E. Main St, Brandford, CT, 06405, United States |
Karen Jensen | Director | 124 E. Main St, Brandford, CT, 06405, United States |
Name | Role |
---|---|
CPE PROPERTY MANAGEMENT SOLUTIONS, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Phillip Shields | Officer | 124 E. Main St, Brandford, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047616 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0011419525 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0010271786 | 2022-08-01 | - | Annual Report | Annual Report | 2022 |
BF-0009811257 | 2021-10-06 | - | Annual Report | Annual Report | - |
0006945086 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006596863 | 2019-07-15 | - | Annual Report | Annual Report | 2019 |
0006223280 | 2018-07-27 | - | Annual Report | Annual Report | 2018 |
0005917899 | 2017-08-30 | - | Annual Report | Annual Report | 2017 |
0005677529 | 2016-10-20 | - | Annual Report | Annual Report | 2016 |
0005677524 | 2016-10-20 | - | Annual Report | Annual Report | 2015 |
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