Welcome Visitor  
Login
Register
Print Page
Help
SiteMap
Report Issue
Login
Home
Directories
Board Members
Membership Directory
Community
Event Calendar
Town Information
Places of Interest
Document Library
Photo Gallery
Message Boards
The Concorde Condos
Classifieds
Real Estate Notices
Amenities
Pool
Tennis
Business Center
Contact Us
Contact Us
Quick Facts
JavaScript is turned off in your web browser. Turn it on to take full advantage of this site, then refresh the page.
All Document Libraries on Website
Library of all documents uploaded to this website. View is filtered on access permissions
All Documents
General Documents (17)
A Guide To Selling A Unit At The Concorde (1)
Renovation and Remodeling Instructions & Forms (1)
Master Declaration - Parking Space Assignments (4)
2016 Board Of Director Minutes (8)
2017 Annual Meeting (2)
Budgets (8)
2017 Board Minutes (12)
2018 Annual Meeting Minutes (12)
Vendor List (1)
2019 Meeting Minutes (11)
2020 Meeting Minutes (11)
2021 Board Minutes (9)
2022 Minutes (10)
Lerch Bates Elevator Modernization Survey 5/2022 (1)
2023 Minutes (2)
Order
FileStorageID
MediaLibraryID
Document Name
Document Name
Views
Size
FileName
Uploaded On
Data pager
Data pager
1
2
Item
1
to
15
of
17
Page:
of 2
Page size:
50
101901
4378
Delinquency-Collection Policy
Delinquency-Collection Policy
148
49 KB
Delinquency-Collection Policy.docx
4/26/2016
60
47582
4378
Concorde Recorded Declaration and Bylaws
Concorde Recorded Declaration and Bylaws
1206
2 MB
concorde_recorded_declaration_and_bylaws.pdf
7/7/2014
70
47720
4378
The Concorde FAQ For Insurance Companies
The Concorde FAQ For Insurance Companies
764
75 KB
the_concorde_faq_for_insurance_companies.pdf
7/10/2014
110
177717
4378
Annual Pet Fee Adopted
Annual Pet Fee Adopted
325
89 KB
Annual Pet Fee Adopted.pdf
2/26/2018
120
177718
4378
2016 Revised Pet Policy Approved by Board 11-15-16
2016 Revised Pet Policy Approved by Board 11-15-16
192
401 KB
2016 Revised Pet Policy Approved by Board 11-15-16.pdf
2/26/2018
130
177719
4378
Annual Open Lease Fee Adopted
Annual Open Lease Fee Adopted
212
21 KB
annual open lease fee adopted.pdf
2/26/2018
130
223161
4378
Pool Glass Sanction Policy Amended Polity 7-17-2018
Pool Glass Sanction Policy Amended Polity 7-17-2018
145
88 KB
Pool Glass Sanction Policy Amended Polity 7-17-2018.pdf
8/1/2018
140
223162
4378
POOL RULES
POOL RULES
78
562 KB
POOL RULES.pdf
8/1/2018
150
680890
4378
CONCORDE 2022-2023 COI
CONCORDE 2022-2023 COI
56
17 KB
concorde_2022-2023_coi.pdf
7/14/2022
160
777971
4378
COI 2023-2024 Concorde Condominium
COI 2023-2024 Concorde Condominium
4
17 KB
coi_2023-2024_concorde_condominium.pdf
5/5/2023
160
326879
4378
Resident Conduct Policy Adopted by the Board at Exec Session Board meeting 6-18-2019
Resident Conduct Policy Adopted by the Board at Exec Session Board meeting 6-18-2019
88
286 KB
resident_conduct_policy_adopted_by_the_board_at_exec_session_board_meeting_6-18-2019.pdf
6/24/2019
160
280855
4378
Resident Handbook 2014 - word Updated 1-23-2019
Resident Handbook 2014 - word Updated 1-23-2019
949
352 KB
resident handbook 2014 - word updated 1-23-2019.pdf
1/24/2019
170
280856
4378
FINE SCHEDULE 2018
FINE SCHEDULE 2018
161
85 KB
fine schedule 2018.pdf
1/24/2019
170
343998
4378
Concorde COI 2019-2020
Concorde COI 2019-2020
221
27 KB
concorde_coi_2019-2020.pdf
8/21/2019
170
778391
4378
Fifth Amendment Recorded - Capital Contribution One Percent RECORDED 5-3-23
Fifth Amendment Recorded - Capital Contribution One Percent RECORDED 5-3-23
1
288 KB
fifth_amendment_recorded_-_capital_contribution_one_percent_recorded_5-3-23.pdf
5/8/2023
Page Content © 2002-2023 The Concorde Condominium Association
-
Privacy Policy
|
Site Terms of Use
|
Site Map
|
Help
homePAGE v3.9.18
Website Powered By
Enumerate