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 ID | 0257571 |
Business Name | INDIAN HARBOR CONDOMINIUM ASSOCIATION, INC. |
Business Address | 25 Indian Harbor Drive Greenwich CT 06830 |
Registration Date | 1991-02-19 |
State Citizenship | Domestic / CT |
Last Report Year | REPORT (2021) |
Business Type | Non-Stock |
Business Status | Active |
Annual Report Due Date | 2026-02-19 |
Organization Meeting Date | 1991-02-05 |
staff(a)avmre.com | |
Jurisdiction Citizenship | Domestic |
Formation Place | CT |
Formation State or Territory | Connecticut |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Agent Name | AVMRE LLC |
Agent Type | Business |
Telephone | 2039849025 |
staff(a)avmre.com | |
Business Address | 11 Largo Dr S Ste 200 Stamford CT 06907-2337 |
Create Date | 2025-06-13 00:31:05.1033333 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
Samantha Behringer | Officer | 11 Largo Dr S, Ste 200, Stamford, CT 06907-2337 | 25 Indian Harbor Dr, Unit 4, Greenwich, CT, 06830-7162, United States |
DONNA KOZAK | Officer | 25 INDIAN HARBOR DRIVE, UNIT 11, GREENWICH, CT, 06830, United States | |
JULIE TAYLOR | Officer | 25 INDIAN HARBOR DRIVE, UNIT 1, GREENWICH, CT, 06830, United States | |
LYNN FERGUSON-MASTALLI | Officer | 25 INDIAN HARBOR DRIVE, UNIT 2, GREENWICH, CT, 06830, United States | |
JULIE TAYLOR | None | 25 INDIAN HARBOR DRIVE, UNIT 1, GREENWICH, CT, 06830, United States | |
LYNN FERGUSON-MASTALLI | None | 25 INDIAN HARBOR DRIVE, UNIT 2, GREENWICH, CT, 06830, United States | |
DONNA KOZAK | None | 25 INDIAN HARBOR DRIVE, UNIT 11, GREENWICH, CT, 06830, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2025-01-21 | Annual Report | |||
2024-02-05 | Annual Report | |||
2023-02-09 | Annual Report | |||
2022-03-21 | Annual Report 2022 | |||
2021-03-17 | Annual Report 2021 | 782 (Type A) | 663 (3 pages) | |
2020-03-10 | Annual Report 2020 | 411 (Type A) | 173 (3 pages) | |
2019-02-11 | Annual Report 2019 | 86 (Type A) | 1041 (2 pages) | |
2018-05-21 | Annual Report 2018 | 2541 (Type B) | 2337 (2 pages) | |
2017-02-24 | Annual Report 2017 | 2311 (Type B) | 765 (3 pages) | |
2016-02-29 | Annual Report 2016 | 2155 (Type B) | 3248 (3 pages) | |
2015-01-22 | Annual Report 2015 | 2027 (Type B) | 473 (3 pages) | |
2014-01-11 | Annual Report 2014 | 1889 (Type B) | 3071 (2 pages) | |
2013-09-30 | Annual Report 2013 | 1853 (Type B) | 2485 (2 pages) | |
2012-01-23 | Annual Report 2012 | 1598 (Type B) | 286 (2 pages) | |
2011-02-10 | Annual Report 2011 | 1541 (Type B) | 2185 (2 pages) | |
2010-02-18 | Annual Report 2010 | 1389 (Type B) | 1411 (2 pages) | |
2009-02-11 | Annual Report 2009 | 1262 (Type B) | 3085 (2 pages) | |
2008-03-04 | Annual Report 2008 | 1144 (Type B) | 1539 (2 pages) | |
2007-02-20 | Annual Report 2007 | 1012 (Type B) | 1539 (2 pages) | |
2006-04-10 | Annual Report 2006 | 911 (Type B) | 2597 (2 pages) | |
2005-02-23 | Annual Report 2005 | 808 (Type B) | 63 (2 pages) | |
2004-03-12 | Annual Report 2004 | 690 (Type B) | 1319 (2 pages) | |
2003-03-26 | Annual Report 2003 | 595 (Type B) | 2142 (2 pages) | |
2002-03-21 | Annual Report 2002 | 499 (Type B) | 3198 (2 pages) | |
2001-03-01 | Annual Report 2001 | 402 (Type B) | 1750 (2 pages) | |
2000-02-23 | Annual Report 2000 | 322 (Type B) | 1904 (2 pages) | |
1999-02-18 | Annual Report 1999 | 251 (Type B) | 398 (2 pages) | |
1998-03-05 | Annual Report 1998 | 187 (Type B) | 1884 (2 pages) | |
1997-04-07 | Annual Report 1997 | 133 (Type B) | 861 (2 pages) | |
1996-04-09 | Annual Report 1996 | 58 (Type B) | 539 (2 pages) | |
1994-08-09 | Change of Agent Address - Agent Address Change | 12570 (Type C) | 1864 ( pages) | |
1994-08-09 | Change of Business Address - Business Address Change | 12570 (Type C) | 1865 ( pages) | |
1994-08-09 | Cease Principal | 12570 (Type C) | 1862 ( pages) | |
1994-08-09 | Additional Principal | 12570 (Type C) | 1863 ( pages) | |
1993-07-19 | Change of Agent Address - Agent Address Change | 12320 (Type C) | 2642 ( pages) | |
1993-07-19 | Cease Principal | 12320 (Type C) | 2639 ( pages) | |
1993-07-19 | Additional Principal | 12320 (Type C) | 3640 ( pages) | |
1991-12-03 | Cease Principal | 11970 (Type C) | 1085 ( pages) | |
1991-12-03 | Additional Principal | 11970 (Type C) | 1086 ( pages) | |
1991-08-09 | Additional Principal | 11900 (Type C) | 3530 ( pages) | |
1991-02-19 | Business Formation - Certificate of Incorporation | 11800 (Type C) | 1486 ( pages) | |
1991-02-19 | First Report - Organization and First Report | 11800 (Type C) | 1488 ( pages) | |
Annual Report 1994 |
Street Address |
25 INDIAN HARBOR DRIVE |
City | GREENWICH |
State | CT |
Zip Code | 06830 |
Country | United States |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Gaines Design, Inc. | 25 Indian Harbor Drive, 5, Greenwich, CT 06830 | 1998-08-05 | Lisa Zeitel |
R & S Cross Associates, Inc. | 25 Indian Harbor Drive Unit 10, Greenwich, CT 06830 | 1994-10-18 | Clifford L Tager |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Inspired Caregivers, PLLC | 15 E Elm St Apt 3, Greenwich, CT 06830 | 2025-05-13 | Mary Montes |
Mills Real Estate Advisors LLC | 19 Washington Ave, Greenwich, CT 06830 | 2025-05-13 | United States Corporation Agents, Inc. |
CapInsights Partners LLC | 48 Maple Avenue, Ste. 101, Greenwich, CT 06830 | 2025-06-10 | C T Corporation System |
85 Indian Field LLC | 16 Kenilworth Terrace, Greenwich, CT 06830 | 2025-05-26 | Erin Spiess Chang |
Barn Find 1 Gp, LLC | 8 Sound Shore Drive Suite 210, Greenwich, CT 06830 | 2025-06-03 | Cogency Global Inc. |
Windward Associates Gp II, LLC | c/o JDF, LLC, 777 West Putnam Avenue, Greenwich, CT 06830 | 2025-05-23 | Cogency Global Inc. |
Bozzley - Gt - Limo LLC | 2 Greenwich Plz, #2, Greenwich, CT 06830 | 2025-05-20 | Anthony Boskello |
AlignTheory Wellness LLC | 322 Delavan Ave, Greenwich, CT 06830 | 2025-05-29 | Monica Mc Cartan |
Pathways to Empower Productions LLC | 25 Fairfield Road, Unit A, Greenwich, CT 06830 | 2025-06-10 | Pathways To Empower LLC |
M&V Industries LLC | 62 prospect st, greenwich, CT 06830 | 2025-06-04 | Catherine Virella |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Indian Harbor Pool Corporation | 41 West Elm St, Greenwich, CT 06830 | 1983-12-30 | Murray A. Mortimer |
77 Indian Harbor Drive Condominium Association, Inc. | 77 Indian Harbor Drive, Greenwich, CT 06830 | 2007-04-09 | April Cucharale |
Indian Harbor Properties, Incorporated | 500 Steamboat Road, Greenwich, CT 06830 | 1960-10-10 | Carmine E Jackson |
Indian Harbor Holdings, Inc. | 666 Steamboat Road, Suite 1096, Greenwich, CT 06830 | 1993-03-11 | Beth K Hansson Esq |
Oneida Indian Harbor I LLC | 874 Walker Rd Ste C, Dover, DE 19904 | 2020-12-07 | Ivey, Barnum & O'Mara, LLC |
Indian Harbor Sailing Foundation, Inc. | 710 Steamboat Rd, Greenwich, CT 06830-7113 | 2001-11-29 | Clifford Ennico |
Indian Harbor Capital Management, LLC | 6 Indian Chase Drve, Greenwich, CT 06830 | 2004-07-30 | Charles S. Tusa |
Indian Harbor, LLC | 52 Locust Rd, Greenwich, CT 06831 | 2000-09-13 | Stephen Mcmenamin |
77 Indian Harbor Drive, LLC | C/O Bernard Barton 21 Red Coat Lane, Greenwich, CT 06830 | 2004-11-26 | Bernard Barton |
35-39 Indian Harbor Association, Inc. | 39b Indian Harbor Drive, Greenwich, CT 06830 | 2015-12-08 | Lisa Warren |
Do you have more infomration about Indian Harbor Condominium Association, Inc.? Please fill in the following form.
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.