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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SOMAK, INCORPORATED | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | CANTON VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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