Entity Name: | EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1973 |
Business ALEI: | 0054224 |
Annual report due: | 27 Jul 2025 |
Business address: | c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, 06825, United States |
Mailing address: | c/o Felner Corporation, 35 Brentwood Ave, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@felnercorp.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 | Residence address |
---|---|---|
Candace Paige | Officer | 1216PostRoad, Fairfield, CT, 06824, United States |
Travis Mesologites | Officer | 356 Knapps Hwy, Fairfield, CT, 06825-4341, United States |
Deborah Merlino | Officer | 310 Knapps Hwy, Fairfield, CT, 06825-4341, United States |
Fernando Lobo | Officer | 364 Knapps Hwy, Fairfield, CT, 06825-4341, United States |
Richard Falcone | Officer | 338 Knapps Hwy, Fairfield, CT, 06825-4341, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219684 | 2024-06-29 | - | Annual Report | Annual Report | - |
BF-0011084382 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010215298 | 2022-06-27 | - | Annual Report | Annual Report | 2022 |
BF-0009915804 | 2021-12-30 | - | Annual Report | Annual Report | - |
BF-0008694009 | 2021-12-29 | - | Annual Report | Annual Report | 2020 |
BF-0010132759 | 2021-11-09 | - | Annual Report | Annual Report | - |
BF-0008694012 | 2021-10-19 | - | Annual Report | Annual Report | 2018 |
BF-0008694011 | 2021-10-19 | - | Annual Report | Annual Report | 2017 |
BF-0010126591 | 2021-10-06 | - | Change of Business Address | Business Address Change | - |
BF-0010126598 | 2021-10-06 | 2021-10-06 | Change of Agent | Agent 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005003183 | Active | OFS | 2021-07-12 | 2026-07-12 | AMENDMENT | |||||||||||||
|
Name | EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FIRST COUNTY 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