Search icon

FAYERWEATHER TOWERS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Director

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

Agent

Name Role
Felner Management, Inc. Agent

Officer

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

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

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
0005052690 Active OFS 2022-03-08 2027-03-08 ORIG FIN STMT

Parties

Name FAYERWEATHER TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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