Search icon

HARBOR HOUSE CONDOMINIUM OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: HARBOR HOUSE CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 2016
Business ALEI: 1218338
Annual report due: 04 Oct 2025
Business address: 1200 Summer Street, Stamford, CT, 06905, United States
Mailing address: P.O. Box 3281, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tkruger44@gmail.com
E-Mail: megan@ajmrealestate.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
AJM REAL ESTATE SERVICES, INC. Agent

Director

Name Role Business address Residence address
Dale Morrison Director - 523 E Putnam Ave, A, Cos Cob, CT, 06807-2506, United States
Robert Rukeyser Director - 523 E Putnam Ave, C, Cos Cob, CT, 06807-2506, United States
Leah Rukeyser Director - 523 E Putnam Ave, C, Cos Cob, CT, 06807-2506, United States
Bruce Morrison Director - 109 Stewart Hill Rd, Portland, CT, 06480-1355, United States
THOMAS E. KRUGER Director 16304 Corsica Way, #202, Naples, FL, 34110-3465, United States 16304 Corsica Way, #202, Naples, FL, 34110-3465, United States

Officer

Name Role Business address Residence address
THOMAS E. KRUGER Officer 16304 Corsica Way, #202, Naples, FL, 34110-3465, United States 16304 Corsica Way, #202, Naples, FL, 34110-3465, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246294 2024-09-26 - Annual Report Annual Report -
BF-0011470369 2023-09-06 - Annual Report Annual Report -
BF-0010299639 2022-09-05 - Annual Report Annual Report 2022
BF-0009821077 2021-09-19 - Annual Report Annual Report -
0007232138 2021-03-15 - Annual Report Annual Report 2020
0006309291 2019-01-05 2019-01-05 First Report Organization and First Report -
0005664589 2016-10-04 2016-10-04 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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