Search icon

STORRS CENTER CONDOMINIUM II ASSOCIATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: STORRS CENTER CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2014
Business ALEI: 1144321
Annual report due: 10 Jul 2025
Business address: 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States
Mailing address: 465 MEETING STREET, SUITE 500, CHARLESTON, SC, United States, 29403
Place of Formation: CONNECTICUT
E-Mail: lena.holmes@greystar.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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
MATTHEW FULTON Officer 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States
THOMAS TRUBIANA Officer 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States
Eric Schneider Officer 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States
J. Derek Ramsey Officer 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States 465 MEETING STREET, SUITE 500, CHARLESTON, SC, 29403, United States

History

Type Old value New value Date of change
Name change EDR-LEYLAND STORRS PHASE 2 CONDOMINIUM ASSOCIATION, INC. STORRS CENTER CONDOMINIUM II ASSOCIATION, INC. 2019-02-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278375 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012310257 2024-06-20 - Annual Report Annual Report -
BF-0011319676 2023-06-28 - Annual Report Annual Report -
BF-0010391788 2022-07-22 - Annual Report Annual Report 2022
BF-0009758114 2021-07-29 - Annual Report Annual Report -
0006956299 2020-07-31 - Annual Report Annual Report 2020
0006760222 2020-02-18 - Interim Notice Interim Notice -
0006732941 2020-01-27 - Interim Notice Interim Notice -
0006607736 2019-07-26 - Annual Report Annual Report 2019
0006396523 2019-02-21 2019-02-21 Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: 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