Search icon

EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Officer

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

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 -

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
0005003183 Active OFS 2021-07-12 2026-07-12 AMENDMENT

Parties

Name EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003131322 Active OFS 2016-07-12 2026-07-12 ORIG FIN STMT

Parties

Name EVERGREEN PARK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FIRST 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