Search icon

VILLAGE SOUTH CONDOMINIUMS OF DANBURY, INC.

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

Company Details

Entity Name: VILLAGE SOUTH CONDOMINIUMS OF DANBURY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2008
Business ALEI: 0924234
Annual report due: 10 Jan 2026
Business address: 4 Bittersweet lane, Sherman, CT, 06784, United States
Mailing address: 4 Bittersweet lane, Sherman, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EGSURPRENANT@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
ALFRED SURPRENANT Director 4 Bittersweet lane, Sherman, CT, 06784, United States +1 203-948-6763 EGSURPRENANT@GMAIL.COM 11 BEACH DRIVE, DANBURY, CT, 06811, United States

Agent

Name Role Business address Phone E-Mail Residence address
ALFRED SURPRENANT Agent 4, Sherman, CT, 06784, United States +1 203-948-6763 EGSURPRENANT@GMAIL.COM 11 BEACH DRIVE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
THOMAS E. BLEAKLEY Officer 14032 HARWICK LANE, SAN DIEGO, CA, 92130, United States 13042 HARWICK LANE, SAN DIEGO, CA, 92130, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988104 2024-12-12 - Annual Report Annual Report -
BF-0012291063 2023-12-11 - Annual Report Annual Report -
BF-0011281870 2022-12-13 - Annual Report Annual Report -
BF-0010536123 2022-04-13 - Annual Report Annual Report -
BF-0009804695 2022-03-05 - Annual Report Annual Report -
0007033709 2020-12-08 - Change of Email Address Business Email Address Change -
0006741369 2020-02-05 - Annual Report Annual Report 2020
0006714956 2020-01-08 - Annual Report Annual Report 2019
0006295317 2018-12-19 - Annual Report Annual Report 2018
0005743122 2017-01-18 - Annual Report Annual Report 2017
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