Search icon

LEDGEBROOK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

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

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

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
0005095113 Active OFS 2022-09-28 2027-09-28 ORIG FIN STMT

Parties

Name LEDGEBROOK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party

Property Vision Details

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
Acct Number 21795
Assessment Value $275,510
Appraisal Value $393,580
Land Use Description Condominium
Zone D1
Neighborhood 5350

Parties

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
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