Entity Name: | AMERIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Nov 1970 |
Business ALEI: | 0051557 |
Annual report due: | 25 Nov 2025 |
Business address: | C/O IMAGINEERS LLC 249 WEST ST, SEYMOUR, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS LLC 249 WEST ST, SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CRaming@imagineersllc.com |
E-Mail: | vlocke@imagineersllc.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KARL P. KUEGLER JR. | Agent | IMAGINEERS LLC, 249 WEST STREET, SEYMOUR, CT, 06483, United States | +1 203-509-1076 | vlocke@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Name | Role | Residence address |
---|---|---|
TERRI ROMA | Officer | 4 AMERIDGE DRIVE, BRIDGEPORT, CT, 06105, United States |
TRACEY MINITIR | Officer | 139 MARCONI AVENUE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Residence address |
---|---|---|
Alexandra Vegh | Director | 139 Marconi Ave, Bridgeport, CT, 06606-6025, United States |
MICHELE JACOBSON | Director | 43 AMERIDGE DRIVE, BRIDGEPORT, CT, 06606, United States |
Ed Brady | Director | 591 Vincellette St, Bridgeport, CT, 06606-2268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219980 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011089761 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0010693633 | 2022-11-09 | - | Annual Report | Annual Report | - |
BF-0009825034 | 2022-01-17 | - | Annual Report | Annual Report | - |
0007044144 | 2020-12-24 | - | Annual Report | Annual Report | 2020 |
0006701964 | 2019-12-26 | - | Annual Report | Annual Report | 2019 |
0006274751 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0005959561 | 2017-11-02 | - | Annual Report | Annual Report | 2017 |
0005715100 | 2016-12-08 | - | Annual Report | Annual Report | 2016 |
0005455856 | 2015-12-30 | - | Annual Report | Annual Report | 2015 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
Pet SC 190495 | MTGLQ INVESTORS, L.P. v. KEVIN HAMMONS ET AL. | 2020-06-30 | Pre Appeal Petition | Denied | View Case |
Pet SC 190494 | MTGLQ INVESTORS, L.P. v. KEVIN HAMMONS ET AL. | 2020-06-29 | Pre Appeal Petition | Returned | View Case |
FBT-CV18-6069305-S | MTGLQ INVESTORS, L.P. v. HAMMONS, KEVIN Et Al | 2017-12-12 | P00 - Property - Foreclosure | - | View Case |
AC 37957 | FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE v. KEVIN HAMMONS ET AL. | 2015-05-11 | Appeal Case | Disposed | View Case |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information