Search icon

GEORGETOWNE NORTH OWNERS, INC.

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

Company Details

Entity Name: GEORGETOWNE NORTH OWNERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1972
Business ALEI: 0054714
Annual report due: 10 Nov 2025
Business address: PLAZA REALTY & MANAGEMENT CORP. 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: PLAZA REALTY & MANAGEMENT CORP PO BOX 17010, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Director

Name Role Residence address
STEVEN BENJAMIN Director 3 Georgetown N, Greenwich, CT, 06831-5249, United States
MARK MORELL Director 71 OSBORN ROAD, RYE, NY, 10580, United States

Officer

Name Role Residence address
KATHLEEN MCDONALD Officer 15 Selleck Place, STRATFORD, CT, 06615, United States
CHARLES WHITE Officer GEORGETOWNE NORTH, GREENWICH, CT, 06831, United States
WILLIAM FERDINAND Officer GEORGETOWNE NORTH, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215259 2024-11-04 - Annual Report Annual Report -
BF-0011086516 2023-11-13 - Annual Report Annual Report -
BF-0010323736 2022-10-11 - Annual Report Annual Report 2022
BF-0009821508 2021-10-20 - Annual Report Annual Report -
0007015599 2020-11-10 - Annual Report Annual Report 2020
0006657434 2019-10-09 - Annual Report Annual Report 2019
0006274679 2018-11-09 - Annual Report Annual Report 2018
0006114506 2018-02-20 2018-02-20 Change of Agent Agent Change -
0005944095 2017-10-11 - Annual Report Annual Report 2017
0005668779 2016-10-07 - Annual Report Annual Report 2016

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
0005112464 Active OFS 2022-12-28 2028-02-26 AMENDMENT

Parties

Name GEORGETOWNE NORTH OWNERS, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003228855 Active OFS 2018-02-26 2028-02-26 ORIG FIN STMT

Parties

Name GEORGETOWNE NORTH OWNERS, INC.
Role Debtor
Name MUTUAL OF OMAHA 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