MAPLEWOOD CONDOMINIUM ASSOCIATION OF BRIDGEPORT, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MAPLEWOOD CONDOMINIUM ASSOCIATION OF BRIDGEPORT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jun 2017 |
Business ALEI: | 1243560 |
Annual report due: | 31 Mar 2025 |
Business address: | 814 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 8 POINT BEACH DR., MILFORD, CT, United States, 06460 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KAREN LEE MILLER AND ASSOCIATES, LLC | Agent |
Name | Role | Residence address |
---|---|---|
KATIRIA CHILUISA | Officer | 8 POINT BEACH DR., MILFORD, CT, 06460, United States |
MARIE BRUCE | Officer | 814 MAPLEWOOD AVE, UNIT G, BRIDGEPORT, CT, 06605, United States |
JENNIFER FRAZIER | Officer | 814 MAPLEWOOD AVE, UNIT G, BRIDGEPORT, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012583938 | 2024-03-14 | 2024-03-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0012440988 | 2023-11-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011934407 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006860483 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006468608 | 2019-03-15 | - | Annual Report | Annual Report | 2018 |
0006468612 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0005877625 | 2017-06-29 | 2017-06-29 | Business Formation | Certificate of Organization | - |
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