Search icon

HEYWOOD HEIGHTS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HEYWOOD HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1970
Business ALEI: 0055884
Annual report due: 31 Jul 2025
Business address: C/O PLAZA REALTY 1010 HOPE ST. 2ND FL., STAMFORD, CT, 06907, United States
Mailing address: PLAZA REALTY & MGT 1010 HOPE ST. 2ND FL., 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 Business address Residence address
ELAINE KACZOROWSKI Director 247 HAMILTON AVE. UNIT 8, STAMFORD, CT, 06902, United States 247 HAMILTON AVE. UNIT 8, STAMFORD, CT, 06902, United States
ROBERT MCELRAEVY Director - 71 COURTLAND AVE #1, 144, STAMFORD, CT, 06902, United States
VICTORIA EGGERS Director - 245 HAMILTON AVE #5, 27, STAMFORD, CT, 06902, United States
KAREN LABELLA Director - 81-03 COURTLAND AVENUE, UNIT #90, STAMFORD, CT, 06902, United States
GWENDOLYN HARRIS Director - 77 COURTLAND AVE #1, 132, STAMFORD, CT, 06902, United States
JOHN SEDLAK Director - 83 COURTLAND AVE #10, 40, STAMFORD, CT, 06902, United States
TIMOTHY ABBAZIA Director - 85 Courtland Ave, #1-120, Stamford, CT, 06902-3477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215608 2024-07-12 - Annual Report Annual Report -
BF-0011082610 2023-07-17 - Annual Report Annual Report -
BF-0010399832 2022-07-07 - Annual Report Annual Report 2022
BF-0009759769 2021-07-08 - Annual Report Annual Report -
0006943014 2020-07-09 - Annual Report Annual Report 2020
0006571549 2019-06-10 - Annual Report Annual Report 2019
0006211874 2018-07-07 - Annual Report Annual Report 2018
0005885327 2017-07-11 - Annual Report Annual Report 2017
0005611071 2016-07-25 - Annual Report Annual Report 2016
0005539750 2016-04-13 - Annual Report Annual Report 2015

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
0005148245 Active OFS 2023-06-12 2028-08-02 AMENDMENT

Parties

Name HEYWOOD HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003259031 Active OFS 2018-08-02 2028-08-02 ORIG FIN STMT

Parties

Name HEYWOOD HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD 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