Search icon

CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1968
Business ALEI: 0052371
Annual report due: 18 Jun 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Aida Pedroza Officer 154 Cold Spring Road, Unit #85, Stamford, CT, 06902, United States
DAVID VARBARO Officer 154 COLD SPRING RD., UNIT #15, STAMFORD, CT, 06905, United States
Katherine Vertula Officer 154 Cold Spring Rd, 39, Stamford, CT, 06905-4235, United States
Danielle Harrison Officer 154 Cold Spring Rd, 25, Stamford, CT, 06905-4235, United States
Nicole Digiose Officer 154 Cold Spring Rd, 31, Stamford, CT, 06905-4235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215550 2024-06-18 - Annual Report Annual Report -
BF-0012560546 2024-02-22 2024-02-22 Interim Notice Interim Notice -
BF-0011880808 2023-07-11 2023-07-11 Interim Notice Interim Notice -
BF-0011087795 2023-06-27 - Annual Report Annual Report -
BF-0010282734 2022-06-16 - Annual Report Annual Report 2022
BF-0009751903 2021-07-22 - Annual Report Annual Report -
0006901801 2020-05-11 - Annual Report Annual Report 2020
0006556146 2019-05-13 - Annual Report Annual Report 2019
0006185445 2018-05-17 - Annual Report Annual Report 2018
0005895799 2017-07-26 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005194342 Active OFS 2024-02-29 2029-02-28 ORIG FIN STMT

Parties

Name Avidia Bank
Role Secured Party
Name CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.
Role Debtor
0005157347 Active OFS 2023-08-02 2026-11-05 AMENDMENT

Parties

Name CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005153536 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.
Role Debtor
Name Avidia Bank
Role Secured Party
0005029500 Active OFS 2021-11-05 2026-11-05 ORIG FIN STMT

Parties

Name CANDLELIGHT TERRACE ASSOCIATION OF STAMFORD, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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