Search icon

PARK TOWERS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PARK TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1974
Business ALEI: 0058553
Annual report due: 30 Aug 2025
Business address: C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States
Mailing address: C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.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

Officer

Name Role Residence address
RAMON BENTLEY Officer 9 PARK STREET #111, NORWALK, CT, 06851, United States
DANIEL AMAN Officer 9-11 PARK STREET, #314, NORWALK, CT, 06851, United States
JEFF BISSON Officer 9-11 PARK STREET, APT. 411, NORWALK, CT, 06851, United States
ROBERT MCGREGOR Officer 9-11 PARK STREET, #316, NORWALK, CT, 06851, United States

Director

Name Role Residence address
ROBERT MCGREGOR Director 9-11 PARK STREET, #316, NORWALK, CT, 06851, United States

Agent

Name Role Business address Phone E-Mail Residence address
JEFFREY BISSON Agent 9 PARK ST. #412, NORWALK, CT, 06851, United States +1 203-952-4040 vlocke@imagineersllc.com 9 PARK ST. #412, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045898 2024-08-29 - Annual Report Annual Report -
BF-0011085645 2023-09-20 - Annual Report Annual Report -
BF-0010237724 2022-08-09 - Annual Report Annual Report 2022
BF-0009809933 2021-08-31 - Annual Report Annual Report -
0007003009 2020-10-16 - Annual Report Annual Report 2020
0006641433 2019-09-10 - Annual Report Annual Report 2019
0006214667 2018-07-12 - Annual Report Annual Report 2018
0005902061 2017-08-02 - Annual Report Annual Report 2017
0005766171 2017-01-27 2017-01-27 Change of Agent Agent Change -
0005633220 2016-08-18 - 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
0005081234 Active OFS 2022-07-06 2027-07-06 ORIG FIN STMT

Parties

Name PARK TOWERS 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 9 PARK ST #1T 1/68/2/1T/ - 2740 Source Link
Acct Number 2740
Assessment Value $104,960
Appraisal Value $149,940
Land Use Description Condominium
Zone RB
Neighborhood 1340

Parties

Name ROLLE YOLANDA A &
Sale Date 2020-07-24
Sale Price $135,000
Name PARK TOWERS CONDOMINIUM ASSOCIATION, INC.
Sale Date 2015-05-22
Sale Price $107,500
Name KENEZ DEBRA
Sale Date 1983-04-22
Sale Price $35,000
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