Search icon

HYDE PARK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HYDE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 1975
Business ALEI: 0056067
Annual report due: 17 Nov 2025
Business address: 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: 1010 HOPE STREET 2ND FLOOR, 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

Director

Name Role Business address Residence address
RENJIAO HU Director - 27 Northill St, 6E, Stamford, CT, 06907-2037, United States
JEFFREY SALVATORE Director - 1802 NEWFIELD AVENUE, STAMFORD, CT, 06903, United States
ANGELA CONNOLLY Director 27 NORTH HILL STREET UNIT 1R, STAMFORD, CT, 06907, United States 27 NORTH HILL STREET UNIT 1R, STAMFORD, CT, 06907, United States

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Officer

Name Role Business address Residence address
YELENA GORBACHEVSKAYA Officer 27 NORTH HILL STREET UNIT 5S, STAMFORD, CT, 06907, United States 27 NORTH HILL STREET UNIT 5S, STAMFORD, CT, 06907, United States
ALEX EVANS Officer - 27 Northill St, 4W, Stamford, CT, 06907-2037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218310 2024-11-04 - Annual Report Annual Report -
BF-0011085134 2023-11-13 - Annual Report Annual Report -
BF-0010362486 2022-10-24 - Annual Report Annual Report 2022
BF-0009821903 2021-10-20 - Annual Report Annual Report -
0007015711 2020-11-10 - Annual Report Annual Report 2020
0006861716 2020-03-31 2020-03-31 Change of Agent Agent Change -
0006657436 2019-10-09 - Annual Report Annual Report 2019
0006274681 2018-11-09 - Annual Report Annual Report 2018
0005961577 2017-11-07 - Annual Report Annual Report 2017
0005692364 2016-11-10 - 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
0003326452 Active OFS 2019-08-27 2024-09-25 AMENDMENT

Parties

Name FIRST COUNTY BANK
Role Secured Party
Name HYDE PARK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
0003018303 Active OFS 2014-09-25 2024-09-25 ORIG FIN STMT

Parties

Name HYDE 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