Entity Name: | LEDGEBROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 May 1972 |
Business ALEI: | 0056678 |
Annual report due: | 16 May 2025 |
Business address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States |
Mailing address: | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | allanad@westfordmgt.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
Rinardo Reddick | Director | C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States | 119 Ledgebrook Dr, Norwalk, CT, 06854-1071, United States |
Barbara Gladnick | Director | C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States | 204 Gillies Ln, Norwalk, CT, 06854-1059, United States |
Candy Wood | Director | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 20 Gillies Ln, Norwalk, CT, 06854-1013, United States |
Name | Role |
---|---|
WESTFORD REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Rebecca Kay | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States | 106 Ledgebrook Dr, Norwalk, CT, 06854-1070, United States |
Robert Eby | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 21 Ledgebrook Dr, Norwalk, CT, 06854-1018, United States |
Benjamin Zelermyer | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States | 178 Gillies Ln, Norwalk, CT, 06854-1011, United States |
Julie Monahan | Officer | C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, Suite 200, Vernon, CT, 06066, United States | 120 Gillies Ln, Norwalk, CT, 06854-1014, United States |
Richard Mishkin | Officer | C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States | 48 Ledgebrook Dr, Norwalk, CT, 06854-1063, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215622 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011082622 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0010667745 | 2022-07-05 | - | Change of Business Address | Business Address Change | - |
BF-0010323801 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
BF-0009757447 | 2021-07-23 | - | Annual Report | Annual Report | - |
0006915269 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006529043 | 2019-04-10 | - | Annual Report | Annual Report | 2019 |
0006185317 | 2018-05-17 | - | Annual Report | Annual Report | 2018 |
0005848041 | 2017-05-22 | - | Annual Report | Annual Report | 2017 |
0005610088 | 2016-07-22 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005095113 | Active | OFS | 2022-09-28 | 2027-09-28 | ORIG FIN STMT | |||||||||||||
|
Name | LEDGEBROOK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 56 CEDAR CREST PL #H/2 | 5/64/200/H/2/ | - | 21795 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PENISTON MARY |
Sale Date | 2016-06-20 |
Name | CARTER JAMES W & PENISTON MARY |
Sale Date | 2008-10-24 |
Sale Price | $345,000 |
Name | MAHER SEAN |
Sale Date | 2003-12-30 |
Sale Price | $270,000 |
Name | CITIFINANCIAL MORTGAGE COMPANY, INC. |
Sale Date | 2003-12-30 |
Name | LEDGEBROOK CONDOMINIUM ASSOCIATION, INC. |
Sale Date | 2002-09-23 |
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