Search icon

THE VILLAGE AT LEXINGTON GARDENS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: THE VILLAGE AT LEXINGTON GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2013
Business ALEI: 1093769
Annual report due: 11 Jan 2026
Business address: 304 Federal Rd, Brookfield, CT, 06804-2418, United States
Mailing address: PO Box 2636, Danbury, CT, United States, 06813-2636
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contact@rrspropertymgt.com
E-Mail: tylerw@neproperty.com

Industry & Business Activity

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

Officer

Name Role Business address Residence address
ALAN WEINER Officer 458 DANBURY ROAD, SUITE A-7, NEW MILFORD, CT, 06776, United States 1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, United States
KEITH WEINER Officer 458 DANBURY ROAD, SUITE A-7, NEW MILFORD, CT, 06776, United States 12 BONNY RD., BROOKFIELD, CT, 06804, United States

Agent

Name Role
RRS MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Bryan terzian Director 39 main street, newtown, CT, 06470, United States 39 main street, newtown, CT, 06470, United States
TAMMY WEINER Director 150 EUGENE ONEILL DR., NEW LONDON, CT, 06320, United States 150 EUGENE ONEILL DR., NONE, NEW LONDON, CT, 06320, United States
ADAM RICHICHI Director 150 EUGENE O'NEILL DR., NONE, 150 EUGENE O'NEILL DR., NONE, NEW LONDON, CT, 06320, United States 4 Mountainview Terrace, 201, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024428 2025-01-08 - Annual Report Annual Report -
BF-0012631434 2024-05-07 2024-05-07 Change of Business Address Business Address Change -
BF-0012165320 2024-05-06 - Annual Report Annual Report -
BF-0011298011 2023-01-11 - Annual Report Annual Report -
BF-0010175353 2022-03-14 - Annual Report Annual Report 2022
0007345696 2021-05-18 - Annual Report Annual Report 2021
0006743637 2020-02-06 - Annual Report Annual Report 2020
0006720407 2020-01-10 - Annual Report Annual Report 2019
0006719661 2020-01-10 - Annual Report Annual Report 2017
0006719656 2020-01-10 - Annual Report Annual Report 2015
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