Search icon

CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1974
Business ALEI: 0052413
Annual report due: 07 Aug 2025
Business address: 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
Mailing address: 413 EAST ST SUITE 2, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: APROCKO@SOMAKMANAGEMENT.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
SOMAK, INCORPORATED Agent

Director

Name Role Residence address
LISA ALIPRANTI Director 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
CHRISTIANNE S. PIDGEON Director 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
LINDA SAND Director 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216260 2024-07-12 - Annual Report Annual Report -
BF-0011076104 2023-07-21 - Annual Report Annual Report -
BF-0010314591 2022-07-25 - Annual Report Annual Report 2022
BF-0009806772 2021-09-10 - Annual Report Annual Report -
0006945074 2020-07-13 - Annual Report Annual Report 2020
0006594360 2019-07-10 - Annual Report Annual Report 2019
0006238356 2018-08-27 - Annual Report Annual Report 2018
0005909114 2017-08-14 - Annual Report Annual Report 2017
0005695552 2016-11-14 - Interim Notice Interim Notice -
0005695546 2016-11-14 - Change of Agent Address Agent Address Change -

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
0005117126 Active OFS 2023-01-26 2028-07-24 AMENDMENT

Parties

Name CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005117125 Active OFS 2023-01-26 2028-07-21 AMENDMENT

Parties

Name CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003257516 Active OFS 2018-07-24 2028-07-24 ORIG FIN STMT

Parties

Name CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003257066 Active OFS 2018-07-21 2028-07-21 ORIG FIN STMT

Parties

Name CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON 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