Search icon

LUDINGTON COURT ASSOCIATION, INC.

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

Company Details

Entity Name: LUDINGTON COURT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2018
Business ALEI: 1268089
Annual report due: 14 Mar 2026
Business address: 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbehan@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ROBERT CALEBRO Director 2A IVES STREET, DANBURY, CT, 06810, United States 515 MAIN STREET, RIDGEFIELD, CT, 06877, United States
Lisa Marston Director 2a Ives Street, Danbury, CT, 06810, United States 509 Main Street, Ridgefield, CT, 06877, United States
Arlene Blatt Director 2a Ives Street, Danbury, CT, 06810, United States 517 Main Street, Ridgfield, CT, 06877, United States

Officer

Name Role Business address Residence address
JEFFREY GORELICK Officer 2A IVES STREET, DANBURY, CT, 06810, United States 511 MAIN STREET, RIDGEFIELD, CT, 06877, United States
Vincent Falotico Officer 2A Ives St, Danbury, CT, 06810-6605, United States 513 Main St, Ridgefield, CT, 06877, United States
Lisa Marston Officer 2a Ives Street, Danbury, CT, 06810, United States 509 Main Street, Ridgefield, CT, 06877, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093234 2025-03-13 - Annual Report Annual Report -
BF-0012091388 2024-02-15 - Annual Report Annual Report -
BF-0011222944 2023-03-08 - Annual Report Annual Report -
BF-0010336648 2022-02-16 - Annual Report Annual Report 2022
0007134486 2021-02-08 - Annual Report Annual Report 2021
0006764866 2020-02-20 - Annual Report Annual Report 2020
0006644793 2019-09-16 - Annual Report Annual Report 2019
0006641798 2019-09-10 2019-09-10 Change of Agent Agent Change -
0006149143 2018-03-14 2018-03-14 First Report Organization and First Report -
0006149131 2018-03-14 2018-03-14 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See something incorrect or outdated?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