Search icon

AMERIDGE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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

Court Cases

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
See something incorrect or outdated? Let us know

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