Search icon

ESSEX HOUSE CONDOMINIUM CORPORATION

Company Details

Name: ESSEX HOUSE CONDOMINIUM CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1987 (38 years ago)
Authority Date: 09 Oct 1987 (38 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0235000
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 7750 Wisconsin Ave, BETHESDA, MD 20814
Place of Formation: DELAWARE

Officer

Name Role
Jeremy Ordone Officer
Sonia H. Greene Officer
Michael E. Cullen Officer
Stephanie Carrick Officer
Margery Breneman Officer
Hector Mastrapa Officer
Dorothy M. Ingalls Officer
Courtney Bleakley Officer
Kimberly Gould Officer
Patrick Valenti Officer

Director

Name Role
Cameron Read Director
William P. Brown Director
RICHARD E. MARRIOTT Director
STERLING D. COLTON Director
JOHN H. DASBURG Director
Rena Hozore Reiss Director

Vice President

Name Role
Michael E. Cullen Vice President
Sonia H. Greene Vice President
Timothy J. Grisius Vice President
Dorothy M. Ingalls Vice President
Rena Hozore Reiss Vice President
Margery Breneman Vice President
Guindon James Vice President
Cameron Read Vice President
Christopher Tatum Vice President
Patrick Valenti Vice President

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA Incorporator
A. D. GRIER Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
William P. Brown President

Secretary

Name Role
Andrew P.C. Wright Secretary

Treasurer

Name Role
Jennifer C. Mason Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-11-14
Annual Report 2024-06-26
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-01
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-05-22

Sources: Kentucky Secretary of State