Search icon

ASPEN RIDGE ESTATES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ASPEN RIDGE ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2011
Business ALEI: 1035295
Annual report due: 20 Apr 2026
Business address: C/O FELNER CORPORATION 35 BRENTWOOD AVENUE 35 BRENTWOOD AVENUE, FAIRFIELD, CT, 06825, United States
Mailing address: C/O FELNER CORPORATION 35 BRENTWOOD AVENUE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com
E-Mail: elise@felnercorp.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Nelson Stephenson Officer 2 Trout Creek Rd, Shelton, CT, 06484-6234, United States
Dianne Auger Officer 7 Trout Creek Rd, Shelton, CT, 06484-6234, United States
Alisha Ducatte Officer 9 Trout Creek Rd, Shelton, CT, 06484-6234, United States

Director

Name Role Residence address
Nelson Stephenson Director 2 Trout Creek Rd, Shelton, CT, 06484-6234, United States
Dianne Auger Director 7 Trout Creek Rd, Shelton, CT, 06484-6234, United States
Alisha Ducatte Director 9 Trout Creek Rd, Shelton, CT, 06484-6234, United States

Agent

Name Role
Felner Management, Inc. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007920 2025-04-03 - Annual Report Annual Report -
BF-0012092521 2024-03-21 - Annual Report Annual Report -
BF-0012588531 2024-03-20 2024-03-20 Interim Notice Interim Notice -
BF-0011186082 2023-03-21 - Annual Report Annual Report -
BF-0010281908 2022-03-21 - Annual Report Annual Report 2022
BF-0009804218 2021-10-06 - Annual Report Annual Report -
0006945239 2020-07-13 - Annual Report Annual Report 2020
0006449186 2019-03-11 - Annual Report Annual Report 2019
0006133796 2018-03-22 - Annual Report Annual Report 2018
0006133792 2018-03-22 - 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See something incorrect or outdated?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