Balsam Ridge Condominium Association, Inc. is business registered with Connecticut Secretary of the State (SOS). The business number is #0698782. The effective date is December 12, 2001. The business address is C/O The Property Group of CT., Inc. 25 CRESCENT, Stamford, CT 06906. The current status is active.
Business ID | 0698782 |
Business Name | BALSAM RIDGE CONDOMINIUM ASSOCIATION, INC. |
Business Address | C/O The Property Group of CT., Inc. 25 CRESCENT Stamford CT 06906 |
Registration Date | 2001-12-12 |
State Citizenship | Domestic / CT |
Last Report Year | REPORT (2020) |
Business Type | Non-Stock |
Business Status | Active (Annual report due) |
Annual Report Due Date | 2025-12-12 |
Organization Meeting Date | 2001-12-06 |
ccruz(a)thepropertygroup.net | |
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 | THE PROPERTY GROUP OF CONNECTICUT, INC. |
Agent Type | Business |
Telephone | 2038934642 |
ccruz(a)thepropertygroup.net | |
Business Address | 25 Crescent Street Stamford CT 06906 |
Create Date | 2025-06-13 00:28:24.3566667 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
WENDY SWANSON | Officer | 5 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
VICKI DEPAOLO | Director | 25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
Jim Irzyk | Officer | 1 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States | |
Jim Lordi | Officer | 8 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States | |
Lois Rosenwald | Officer | 23 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States | |
VICKI DEPAOLO | Officer | 25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
Frank Martone | Officer | 33 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States | |
SUE ZWICK | Officer | 10 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
FRED LINDAUER | Officer | 15 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
SUE ZWICK | None | 10 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
VICKI DEPAOLO | None | 25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
WENDY SWANSON | None | 5 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States | |
FRED LINDAUER | None | 15 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2024-12-12 | Annual Report | |||
2023-12-12 | Annual Report | |||
2022-12-12 | Annual Report 2022 | |||
2021-12-10 | Annual Report | |||
2020-11-17 | Annual Report 2020 | 585 (Type A) | 519 (4 pages) | |
2020-03-27 | Annual Report 2019 | 437 (Type A) | 342 (4 pages) | |
2020-03-27 | Annual Report 2018 | 437 (Type A) | 335 (4 pages) | |
2018-03-26 | Annual Report 2017 | 2513 (Type B) | 3109 (3 pages) | |
2017-01-18 | Annual Report 2016 | 2294 (Type B) | 1914 (3 pages) | |
2016-10-20 | Change of Agent - Agent Change | 2262 (Type B) | 3051 (2 pages) | |
2016-01-12 | Annual Report 2015 | 2137 (Type B) | 2974 (4 pages) | |
2015-12-21 | Change of Agent Address - Agent Address Change | |||
2014-12-24 | Annual Report 2014 | 2015 (Type B) | 159 (4 pages) | |
2014-02-06 | Change of Agent - Agent Change | 1907 (Type B) | 143 (2 pages) | |
2014-01-14 | Annual Report 2013 | 1890 (Type B) | 2200 (3 pages) | |
2013-03-06 | Annual Report 2012 | 1778 (Type B) | 403 (5 pages) | |
2013-03-06 | Change of Agent - Agent Change | 1778 (Type B) | 411 (2 pages) | |
2011-12-23 | Annual Report 2011 | 1689 (Type B) | 2668 (2 pages) | |
2010-12-29 | Annual Report 2010 | 1521 (Type B) | 69 (2 pages) | |
2010-02-01 | Annual Report 2009 | 1384 (Type B) | 2457 (2 pages) | |
2008-12-26 | Annual Report 2008 | 1246 (Type B) | 2136 (2 pages) | |
2008-01-02 | Annual Report 2007 | 1118 (Type B) | 1774 (2 pages) | |
2007-01-23 | Annual Report 2006 | 1000 (Type B) | 579 (2 pages) | |
2005-12-23 | Annual Report 2005 | 875 (Type B) | 284 (3 pages) | |
2005-01-20 | Annual Report 2004 | 791 (Type B) | 551 (2 pages) | |
2004-01-30 | Annual Report 2003 | 676 (Type B) | 3605 (2 pages) | |
2003-07-10 | Change of Agent - Agent Change | 583 (Type B) | 221 (1 pages) | |
2003-06-18 | Change of Business Address - Business Address Change | 579 (Type B) | 3653 (1 pages) | |
2003-06-18 | Interim Notice | 579 (Type B) | 3654 (1 pages) | |
2002-12-30 | Annual Report 2002 | 570 (Type B) | 2197 (2 pages) | |
2001-12-12 | First Report - Organization and First Report | 460 (Type B) | 196 (1 pages) | |
2001-12-12 | Business Formation - Certificate of Incorporation | 460 (Type B) | 191 (5 pages) |
Street Address |
C/O The Property Group of CT., Inc. 25 CRESCENT |
City | STAMFORD |
State | CT |
Zip Code | 06906 |
Country | United States |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Summit Village Bethel Condominium Association, Inc. | C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT 06906 | 2010-08-27 | The Property Group of Connecticut, Inc. |
Newtown Woods Homeowners Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2013-05-23 | The Property Group of Connecticut, Inc. |
Greenwich Green Condominium I, Inc. | C/O The Property Group of CT., Inc. 25 Crescent St., Stamford, CT 06906 | 1975-02-25 | The Property Group of Connecticut, Inc. |
Summit Master Association, Inc. | C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT 06906 | 2010-08-26 | The Property Group of Connecticut, Inc. |
Fairview At Oxford Greens Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2013-04-24 | The Property Group of Connecticut, Inc. |
Highview Terrace Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent St., Stamford, CT 06906 | 1971-06-23 | The Property Group of Connecticut, Inc. |
Wilton Crest Section I Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2012-10-12 | The Property Group of Connecticut, Inc. |
Reserve At Poplar Plains Homeowners' Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2015-06-17 | Neil A. Lippman |
Copper Square Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2014-04-28 | The Property Group of Connecticut, Inc. |
The Mews and Ridge At Rivington Homeowners Association, Inc. | C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 06906 | 2013-05-23 | The Property Group of Connecticut, Inc. |
Find all businesses in the same location |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
16 Douglas Ave Condomium Inc | 16 Douglas Ave Unit B, Stamford, CT 06906 | 2025-05-21 | Astreid Roa |
76 Hope Street Stamford LLC | 76 Hope Street, Stamford, CT 06906 | 2025-03-24 | Vishno Law Firm, Inc. |
MDM Concrete Coating Experts LLC | 19 Cowing Place, Stamford, CT 06906 | 2025-02-26 | Mark Dominic Manongsong |
Nami's Auto Spa, LLC | 51 Plymouth Road Apt 1, Stamford, CT 06906 | 2025-05-09 | Corporate Service Center, Inc. |
El Rey Del Sabor Food Truck LLC | 16 Center Terrace, 1, Stamford, CT 06906 | 2025-05-14 | Marlene Centeno |
Diamond View Windows LLC | 26 Glen Terrace, Stamford, CT 06906 | 2025-04-01 | Secretary of State |
Rg Brothers Construction & Landscaping LLC | 23 Windell Place, 1, Stamford, CT 06906 | 2025-05-09 | Samuel Reyes Gonzalez |
Martelli Development Group LLC | 16 Central Street, Stamford, CT 06906 | 2025-03-03 | Marco Martelli |
Luna Brothers Painting LLC | 306 Hope St, 1, Stamford, CT 06906 | 2025-05-02 | Edison Luna Alvarado |
64 Colonial Road LLC | 64 Colonial Road, Stamford, CT 06906 | 2025-02-26 | The Law Office of Michael L. Witherspoon, LLC |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Sun Ridge Condominium Association, Inc. | Lawlor Stret, New Britain, CT 06052 | 2015-11-06 | Alan P. Rosenberg |
Hilton Ridge Condominium Association, Inc. | 11 Isaac St, Robert N Grosby, Norwalk, CT 06852 | 1981-02-05 | Robert N Grosby Esq |
Colonial Ridge Condominium Association, Inc. | 377 Main Street, West Haven, CT 06516 | 1987-06-24 | Norman Properties, Incorporated |
Tudor Ridge Condominium Association, Inc. | 49 A Tudor Ridge, Stratford, CT 06497 | 1981-10-08 | Nelson W. Quinby |
Timber Ridge Condominium No. 4 Inc. | 799 Main St, James F Byrne Esq, Hartford, CT 06103 | 1974-08-22 | James F Byrne Esq |
Balsam Ridge, LLC | 475 South Main Street, Cheshire, CT 06410 | 2001-05-11 | Joan C. Molloy |
Tamarac Ridge Condominium Association, Inc. | 33 Cherry Blossom Ln, Shelton, CT 06484-2980 | 1985-07-15 | Ari J. Hoffman Esq. |
Fawn Ridge Condominium, Inc. | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike Suite 200, Vernon, CT 06066 | 1984-07-03 | Westford Real Estate Management, LLC |
Ridge Condominium Association, Inc. The | 1420 Main St, Glastonbury, CT 06033 | 1987-05-21 | Kuzmak-Williams & Associates, L.L.C. |
Pine Ridge Condominium, Inc. | C/O Wfl Real Estate LLC 162 East Ave, Suite1A, Norwalk, CT 06851 | 1984-06-27 | Wfl Real Estate Services, LLC |
Do you have more infomration about Balsam Ridge 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.