Balsam Ridge Condominium Association, Inc.

C/O The Property Group of CT., Inc. 25 CRESCENT, Stamford, CT 06906

Overview

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 ID0698782
Business NameBALSAM RIDGE CONDOMINIUM ASSOCIATION, INC.
Business AddressC/O The Property Group of CT., Inc. 25 CRESCENT
Stamford
CT 06906
Registration Date2001-12-12
State CitizenshipDomestic / CT
Last Report YearREPORT (2020)
Business TypeNon-Stock
Business StatusActive (Annual report due)
Annual Report Due Date2025-12-12
Organization Meeting Date2001-12-06
Emailccruz(a)thepropertygroup.net
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 NameTHE PROPERTY GROUP OF CONNECTICUT, INC.
Agent TypeBusiness
Telephone2038934642
Emailccruz(a)thepropertygroup.net
Business Address25 Crescent Street
Stamford
CT 06906
Create Date2025-06-13 00:28:24.3566667

Business Principals

NameTitleBusiness AddressResidence Address
WENDY SWANSONOfficer 5 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
VICKI DEPAOLODirector 25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
Jim IrzykOfficer 1 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States
Jim LordiOfficer 8 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States
Lois RosenwaldOfficer 23 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States
VICKI DEPAOLOOfficer 25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
Frank MartoneOfficer 33 Balsam Ridge Cir, Wallingford, CT, 06492-4377, United States
SUE ZWICKOfficer 10 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
FRED LINDAUEROfficer 15 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
SUE ZWICKNone10 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
VICKI DEPAOLONone25 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
WENDY SWANSONNone5 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States
FRED LINDAUERNone15 BALSAM RIDGE CIRCLE, WALLINGFORD, CT, 06492, United States

Filings Details

Filing DateFiling TypeOrganizerVolumeStart Page
2024-12-12Annual Report
2023-12-12Annual Report
2022-12-12Annual Report 2022
2021-12-10Annual Report
2020-11-17Annual Report 2020585 (Type A)519 (4 pages)
2020-03-27Annual Report 2019437 (Type A)342 (4 pages)
2020-03-27Annual Report 2018437 (Type A)335 (4 pages)
2018-03-26Annual Report 20172513 (Type B)3109 (3 pages)
2017-01-18Annual Report 20162294 (Type B)1914 (3 pages)
2016-10-20Change of Agent - Agent Change2262 (Type B)3051 (2 pages)
2016-01-12Annual Report 20152137 (Type B)2974 (4 pages)
2015-12-21Change of Agent Address - Agent Address Change
2014-12-24Annual Report 20142015 (Type B)159 (4 pages)
2014-02-06Change of Agent - Agent Change1907 (Type B)143 (2 pages)
2014-01-14Annual Report 20131890 (Type B)2200 (3 pages)
2013-03-06Annual Report 20121778 (Type B)403 (5 pages)
2013-03-06Change of Agent - Agent Change1778 (Type B)411 (2 pages)
2011-12-23Annual Report 20111689 (Type B)2668 (2 pages)
2010-12-29Annual Report 20101521 (Type B)69 (2 pages)
2010-02-01Annual Report 20091384 (Type B)2457 (2 pages)
2008-12-26Annual Report 20081246 (Type B)2136 (2 pages)
2008-01-02Annual Report 20071118 (Type B)1774 (2 pages)
2007-01-23Annual Report 20061000 (Type B)579 (2 pages)
2005-12-23Annual Report 2005875 (Type B)284 (3 pages)
2005-01-20Annual Report 2004791 (Type B)551 (2 pages)
2004-01-30Annual Report 2003676 (Type B)3605 (2 pages)
2003-07-10Change of Agent - Agent Change583 (Type B)221 (1 pages)
2003-06-18Change of Business Address - Business Address Change579 (Type B)3653 (1 pages)
2003-06-18Interim Notice579 (Type B)3654 (1 pages)
2002-12-30Annual Report 2002570 (Type B)2197 (2 pages)
2001-12-12First Report - Organization and First Report460 (Type B)196 (1 pages)
2001-12-12Business Formation - Certificate of Incorporation460 (Type B)191 (5 pages)

Location Information

Street Address C/O The Property Group of CT., Inc. 25 CRESCENT
CitySTAMFORD
StateCT
Zip Code06906
CountryUnited States

Businesses in the same location

Business NameAddressRegistration DateAgent Name
Summit Village Bethel Condominium Association, Inc. C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT 069062010-08-27The Property Group of Connecticut, Inc.
Newtown Woods Homeowners Association, Inc. C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 069062013-05-23The Property Group of Connecticut, Inc.
Greenwich Green Condominium I, Inc. C/O The Property Group of CT., Inc. 25 Crescent St., Stamford, CT 069061975-02-25The Property Group of Connecticut, Inc.
Summit Master Association, Inc. C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT 069062010-08-26The Property Group of Connecticut, Inc.
Fairview At Oxford Greens Association, Inc. C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 069062013-04-24The Property Group of Connecticut, Inc.
Highview Terrace Association, Inc. C/O The Property Group of Ct., Inc. 25 Crescent St., Stamford, CT 069061971-06-23The Property Group of Connecticut, Inc.
Wilton Crest Section I Association, Inc. C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 069062012-10-12The 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 069062015-06-17Neil A. Lippman
Copper Square Association, Inc. C/O The Property Group of Ct., Inc. 25 Crescent Street, Stamford, CT 069062014-04-28The 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 069062013-05-23The Property Group of Connecticut, Inc.
Find all businesses in the same location

Businesses in the same zip code

Business NameAddressRegistration DateAgent Name
16 Douglas Ave Condomium Inc 16 Douglas Ave Unit B, Stamford, CT 069062025-05-21Astreid Roa
76 Hope Street Stamford LLC 76 Hope Street, Stamford, CT 069062025-03-24Vishno Law Firm, Inc.
MDM Concrete Coating Experts LLC 19 Cowing Place, Stamford, CT 069062025-02-26Mark Dominic Manongsong
Nami's Auto Spa, LLC 51 Plymouth Road Apt 1, Stamford, CT 069062025-05-09Corporate Service Center, Inc.
El Rey Del Sabor Food Truck LLC 16 Center Terrace, 1, Stamford, CT 069062025-05-14Marlene Centeno
Diamond View Windows LLC 26 Glen Terrace, Stamford, CT 069062025-04-01Secretary of State
Rg Brothers Construction & Landscaping LLC 23 Windell Place, 1, Stamford, CT 069062025-05-09Samuel Reyes Gonzalez
Martelli Development Group LLC 16 Central Street, Stamford, CT 069062025-03-03Marco Martelli
Luna Brothers Painting LLC 306 Hope St, 1, Stamford, CT 069062025-05-02Edison Luna Alvarado
64 Colonial Road LLC 64 Colonial Road, Stamford, CT 069062025-02-26The Law Office of Michael L. Witherspoon, LLC
Find all businesses in the same zip code

Similar Entities

Businesses with similar names

Business NameAddressRegistration DateAgent Name
Sun Ridge Condominium Association, Inc. Lawlor Stret, New Britain, CT 060522015-11-06Alan P. Rosenberg
Hilton Ridge Condominium Association, Inc. 11 Isaac St, Robert N Grosby, Norwalk, CT 068521981-02-05Robert N Grosby Esq
Colonial Ridge Condominium Association, Inc. 377 Main Street, West Haven, CT 065161987-06-24Norman Properties, Incorporated
Tudor Ridge Condominium Association, Inc. 49 A Tudor Ridge, Stratford, CT 064971981-10-08Nelson W. Quinby
Timber Ridge Condominium No. 4 Inc. 799 Main St, James F Byrne Esq, Hartford, CT 061031974-08-22James F Byrne Esq
Balsam Ridge, LLC 475 South Main Street, Cheshire, CT 064102001-05-11Joan C. Molloy
Tamarac Ridge Condominium Association, Inc. 33 Cherry Blossom Ln, Shelton, CT 06484-29801985-07-15Ari J. Hoffman Esq.
Fawn Ridge Condominium, Inc. C/O Westford Real Estate Management, LLC 348 Hartford Turnpike Suite 200, Vernon, CT 060661984-07-03Westford Real Estate Management, LLC
Ridge Condominium Association, Inc. The 1420 Main St, Glastonbury, CT 060331987-05-21Kuzmak-Williams & Associates, L.L.C.
Pine Ridge Condominium, Inc. C/O Wfl Real Estate LLC 162 East Ave, Suite1A, Norwalk, CT 068511984-06-27Wfl Real Estate Services, LLC

Improve Information

Do you have more infomration about Balsam Ridge 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.