Entity Name: | STUART PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 2007 |
Business ALEI: | 0922300 |
Annual report due: | 20 Dec 2025 |
Business address: | C/O Castellan Property Mgmt 6 John Todd Way, Redding, CT, 06896, United States |
Mailing address: | C/O Castellan Property Mgmt 6 John Todd Way, Redding, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | castellanpm@gmail.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Camilo Duque | Director | 38 Stuart Ave, A, Norwalk, CT, 06850-3574, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Alan Rosenberg | Agent | 111 Simsbury Rd, Avon, CT, 06001-3763, United States | +1 860-236-2365 | arosenberg@rosenberglawgroup.com | 87 Blue Ridge Dr, Simsbury, CT, 06070-3051, United States |
Name | Role | Residence address |
---|---|---|
Sebastian Restrepo | Officer | 38 Stuart Ave, D, Norwalk, CT, 06850-3574, United States |
Tirath Mehta | Officer | 5 Samuelson Rd, Weston, CT, 06883-1044, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STUART PARK CONDOMINIUM ASSOCIATION, INC. | STUART PLACE CONDOMINIUM ASSOCIATION, INC. | 2008-01-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291006 | 2024-11-20 | - | Annual Report | Annual Report | - |
BF-0011282752 | 2023-11-20 | - | Annual Report | Annual Report | - |
BF-0011930616 | 2023-08-14 | 2023-08-14 | Change of Agent | Agent Change | - |
BF-0011871412 | 2023-07-02 | 2023-07-02 | Change of Email Address | Business Email Address Change | - |
BF-0011871416 | 2023-07-02 | 2023-07-02 | Change of Business Address | Business Address Change | - |
BF-0011871428 | 2023-07-02 | 2023-07-02 | Interim Notice | Interim Notice | - |
BF-0010320839 | 2022-12-22 | - | Annual Report | Annual Report | 2022 |
BF-0009830479 | 2021-12-07 | - | Annual Report | Annual Report | - |
0007051236 | 2021-01-04 | - | Annual Report | Annual Report | 2020 |
0006691125 | 2019-12-05 | - | Annual Report | Annual Report | 2019 |
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