Search icon

STUART PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Director

Name Role Residence address
Camilo Duque Director 38 Stuart Ave, A, Norwalk, CT, 06850-3574, United States

Agent

Name Role Business address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change STUART PARK CONDOMINIUM ASSOCIATION, INC. STUART PLACE CONDOMINIUM ASSOCIATION, INC. 2008-01-18

Filing

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
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