Entity Name: | FAYERWEATHER TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 1972 |
Business ALEI: | 0054435 |
Annual report due: | 22 Feb 2026 |
Business address: | c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States |
Mailing address: | c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@felnercorp.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 | Residence address |
---|---|---|
Lorraine Ward | Director | c/o On The Mark Management - 65 Cherry St, Suite C1, Milford, CT, 06460, United States |
Scott Cushman | Director | c/o On The Mark Management - 65 Cherry St., Suite C1, Milford, CT, 06460, United States |
Name | Role |
---|---|
Felner Management, Inc. | Agent |
Name | Role | Residence address |
---|---|---|
Scott Cushman | Officer | c/o On The Mark Management - 65 Cherry St., Suite C1, Milford, CT, 06460, United States |
Jane Silvestro | Officer | 155 Brewster St Apt 5N, Bridgeport, CT, 06605-3164, United States |
William Sacks | Officer | 155 Brewster St Apt 3B, Bridgeport, CT, 06605-3107, United States |
Gary DeBrizzi | Officer | 155 Brewster St Apt 4B, Bridgeport, CT, 06605-3109, United States |
Maxine Bleiweis | Officer | 155 Brewster St Apt 5C, Bridgeport, CT, 06605-3110, United States |
Alexis Myones | Officer | 155 Brewster St Apt 3C, Bridgeport, CT, 06605-3107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901131 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012681665 | 2024-07-03 | 2024-07-03 | Change of Business Address | Business Address Change | - |
BF-0012681670 | 2024-07-03 | 2024-07-03 | Change of Email Address | Business Email Address Change | - |
BF-0012681673 | 2024-07-03 | 2024-07-03 | Change of Agent | Agent Change | - |
BF-0012216619 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011085110 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010282738 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007086354 | 2021-01-28 | - | Annual Report | Annual Report | 2021 |
0007018970 | 2020-11-13 | 2020-11-13 | Change of Agent | Agent Change | - |
0006737292 | 2020-01-31 | - | Annual Report | Annual Report | 2020 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005052690 | Active | OFS | 2022-03-08 | 2027-03-08 | ORIG FIN STMT | |||||||||||||
|
Name | FAYERWEATHER TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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