Indian Harbor Condominium Association, Inc.

25 Indian Harbor Drive, Greenwich, CT 06830

Overview

Indian Harbor Condominium Association, Inc. is business registered with Connecticut Secretary of the State (SOS). The business number is #0257571. The effective date is February 19, 1991. The business address is 25 Indian Harbor Drive, Greenwich, CT 06830. The current status is active.

Business ID0257571
Business NameINDIAN HARBOR CONDOMINIUM ASSOCIATION, INC.
Business Address25 Indian Harbor Drive
Greenwich
CT 06830
Registration Date1991-02-19
State CitizenshipDomestic / CT
Last Report YearREPORT (2021)
Business TypeNon-Stock
Business StatusActive
Annual Report Due Date2026-02-19
Organization Meeting Date1991-02-05
Emailstaff(a)avmre.com
Jurisdiction CitizenshipDomestic
Formation PlaceCT
Formation State or TerritoryConnecticut
Woman Owned Organizationfalse
Veteran Owned Organizationfalse
Minority Owned Organizationfalse
Owned by Persons with Disabilitiesfalse
Owned by LGBTQIfalse

Registered Agent

Agent NameAVMRE LLC
Agent TypeBusiness
Telephone2039849025
Emailstaff(a)avmre.com
Business Address11 Largo Dr S
Ste 200
Stamford
CT 06907-2337
Create Date2025-06-13 00:31:05.1033333

Business Principals

NameTitleBusiness AddressResidence Address
Samantha BehringerOfficer11 Largo Dr S, Ste 200, Stamford, CT 06907-2337 25 Indian Harbor Dr, Unit 4, Greenwich, CT, 06830-7162, United States
DONNA KOZAKOfficer 25 INDIAN HARBOR DRIVE, UNIT 11, GREENWICH, CT, 06830, United States
JULIE TAYLOROfficer 25 INDIAN HARBOR DRIVE, UNIT 1, GREENWICH, CT, 06830, United States
LYNN FERGUSON-MASTALLIOfficer 25 INDIAN HARBOR DRIVE, UNIT 2, GREENWICH, CT, 06830, United States
JULIE TAYLORNone25 INDIAN HARBOR DRIVE, UNIT 1, GREENWICH, CT, 06830, United States
LYNN FERGUSON-MASTALLINone25 INDIAN HARBOR DRIVE, UNIT 2, GREENWICH, CT, 06830, United States
DONNA KOZAKNone25 INDIAN HARBOR DRIVE, UNIT 11, GREENWICH, CT, 06830, United States

Filings Details

Filing DateFiling TypeOrganizerVolumeStart Page
2025-01-21Annual Report
2024-02-05Annual Report
2023-02-09Annual Report
2022-03-21Annual Report 2022
2021-03-17Annual Report 2021782 (Type A)663 (3 pages)
2020-03-10Annual Report 2020411 (Type A)173 (3 pages)
2019-02-11Annual Report 201986 (Type A)1041 (2 pages)
2018-05-21Annual Report 20182541 (Type B)2337 (2 pages)
2017-02-24Annual Report 20172311 (Type B)765 (3 pages)
2016-02-29Annual Report 20162155 (Type B)3248 (3 pages)
2015-01-22Annual Report 20152027 (Type B)473 (3 pages)
2014-01-11Annual Report 20141889 (Type B)3071 (2 pages)
2013-09-30Annual Report 20131853 (Type B)2485 (2 pages)
2012-01-23Annual Report 20121598 (Type B)286 (2 pages)
2011-02-10Annual Report 20111541 (Type B)2185 (2 pages)
2010-02-18Annual Report 20101389 (Type B)1411 (2 pages)
2009-02-11Annual Report 20091262 (Type B)3085 (2 pages)
2008-03-04Annual Report 20081144 (Type B)1539 (2 pages)
2007-02-20Annual Report 20071012 (Type B)1539 (2 pages)
2006-04-10Annual Report 2006911 (Type B)2597 (2 pages)
2005-02-23Annual Report 2005808 (Type B)63 (2 pages)
2004-03-12Annual Report 2004690 (Type B)1319 (2 pages)
2003-03-26Annual Report 2003595 (Type B)2142 (2 pages)
2002-03-21Annual Report 2002499 (Type B)3198 (2 pages)
2001-03-01Annual Report 2001402 (Type B)1750 (2 pages)
2000-02-23Annual Report 2000322 (Type B)1904 (2 pages)
1999-02-18Annual Report 1999251 (Type B)398 (2 pages)
1998-03-05Annual Report 1998187 (Type B)1884 (2 pages)
1997-04-07Annual Report 1997133 (Type B)861 (2 pages)
1996-04-09Annual Report 199658 (Type B)539 (2 pages)
1994-08-09Change of Agent Address - Agent Address Change12570 (Type C)1864 ( pages)
1994-08-09Change of Business Address - Business Address Change12570 (Type C)1865 ( pages)
1994-08-09Cease Principal12570 (Type C)1862 ( pages)
1994-08-09Additional Principal12570 (Type C)1863 ( pages)
1993-07-19Change of Agent Address - Agent Address Change12320 (Type C)2642 ( pages)
1993-07-19Cease Principal12320 (Type C)2639 ( pages)
1993-07-19Additional Principal12320 (Type C)3640 ( pages)
1991-12-03Cease Principal11970 (Type C)1085 ( pages)
1991-12-03Additional Principal11970 (Type C)1086 ( pages)
1991-08-09Additional Principal11900 (Type C)3530 ( pages)
1991-02-19Business Formation - Certificate of Incorporation11800 (Type C)1486 ( pages)
1991-02-19First Report - Organization and First Report11800 (Type C)1488 ( pages)
Annual Report 1994

Location Information

Street Address 25 INDIAN HARBOR DRIVE
CityGREENWICH
StateCT
Zip Code06830
CountryUnited States

Businesses in the same location

Business NameAddressRegistration DateAgent Name
Gaines Design, Inc. 25 Indian Harbor Drive, 5, Greenwich, CT 068301998-08-05Lisa Zeitel
R & S Cross Associates, Inc. 25 Indian Harbor Drive Unit 10, Greenwich, CT 068301994-10-18Clifford L Tager

Businesses in the same zip code

Business NameAddressRegistration DateAgent Name
Inspired Caregivers, PLLC 15 E Elm St Apt 3, Greenwich, CT 068302025-05-13Mary Montes
Mills Real Estate Advisors LLC 19 Washington Ave, Greenwich, CT 068302025-05-13United States Corporation Agents, Inc.
CapInsights Partners LLC 48 Maple Avenue, Ste. 101, Greenwich, CT 068302025-06-10C T Corporation System
85 Indian Field LLC 16 Kenilworth Terrace, Greenwich, CT 068302025-05-26Erin Spiess Chang
Barn Find 1 Gp, LLC 8 Sound Shore Drive Suite 210, Greenwich, CT 068302025-06-03Cogency Global Inc.
Windward Associates Gp II, LLC c/o JDF, LLC, 777 West Putnam Avenue, Greenwich, CT 068302025-05-23Cogency Global Inc.
Bozzley - Gt - Limo LLC 2 Greenwich Plz, #2, Greenwich, CT 068302025-05-20Anthony Boskello
AlignTheory Wellness LLC 322 Delavan Ave, Greenwich, CT 068302025-05-29Monica Mc Cartan
Pathways to Empower Productions LLC 25 Fairfield Road, Unit A, Greenwich, CT 068302025-06-10Pathways To Empower LLC
M&V Industries LLC 62 prospect st, greenwich, CT 068302025-06-04Catherine Virella
Find all businesses in the same zip code

Similar Entities

Businesses with similar names

Business NameAddressRegistration DateAgent Name
Indian Harbor Pool Corporation 41 West Elm St, Greenwich, CT 068301983-12-30Murray A. Mortimer
77 Indian Harbor Drive Condominium Association, Inc. 77 Indian Harbor Drive, Greenwich, CT 068302007-04-09April Cucharale
Indian Harbor Properties, Incorporated 500 Steamboat Road, Greenwich, CT 068301960-10-10Carmine E Jackson
Indian Harbor Holdings, Inc. 666 Steamboat Road, Suite 1096, Greenwich, CT 068301993-03-11Beth K Hansson Esq
Oneida Indian Harbor I LLC 874 Walker Rd Ste C, Dover, DE 199042020-12-07Ivey, Barnum & O'Mara, LLC
Indian Harbor Sailing Foundation, Inc. 710 Steamboat Rd, Greenwich, CT 06830-71132001-11-29Clifford Ennico
Indian Harbor Capital Management, LLC 6 Indian Chase Drve, Greenwich, CT 068302004-07-30Charles S. Tusa
Indian Harbor, LLC 52 Locust Rd, Greenwich, CT 068312000-09-13Stephen Mcmenamin
77 Indian Harbor Drive, LLC C/O Bernard Barton 21 Red Coat Lane, Greenwich, CT 068302004-11-26Bernard Barton
35-39 Indian Harbor Association, Inc. 39b Indian Harbor Drive, Greenwich, CT 068302015-12-08Lisa Warren

Improve Information

Do you have more infomration about Indian Harbor Condominium Association, Inc.? Please fill in the following form.

Dataset Information

This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.