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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 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 | - |
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