Search icon

TOWNE HOUSE LANE ASSOCIATION, INCORPORATED

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

Company Details

Entity Name: TOWNE HOUSE LANE ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1968
Business ALEI: 0060644
Annual report due: 26 Jul 2025
Business address: 693 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: C/O KP MANAGEMENT PO BOX 1221, GLASTONBURY, CT, United States, 06033
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: email@kpmanagementllc.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
KP MANAGEMENT, LLC Agent

Officer

Name Role Residence address
Dori Lazauskas Officer 20 Towne House Ln, Wethersfield, CT, 06109-3411, United States
Courtney Cooper Officer 49 Towne House Ln, Wethersfield, CT, 06109-3411, United States
MEGHAN BIANCO Officer 77 TOWNE HOUSE LANE, WETHERSFIELD, CT, 06109, United States
DIONNE HENRY Officer 80 STILLWOLD DR, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046699 2024-07-16 - Annual Report Annual Report -
BF-0011082014 2023-07-27 - Annual Report Annual Report -
BF-0010410859 2022-07-19 - Annual Report Annual Report 2022
BF-0009760899 2021-07-27 - Annual Report Annual Report -
0006953909 2020-07-28 - Annual Report Annual Report 2020
0006609563 2019-07-30 - Annual Report Annual Report 2019
0006218196 2018-07-18 - Annual Report Annual Report 2018
0006167845 2018-04-23 2018-04-23 Change of Agent Agent Change -
0005966587 2017-11-15 - Annual Report Annual Report 2017
0005638299 2016-08-29 - 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
0005190097 Active OFS 2024-02-05 2029-07-30 AMENDMENT

Parties

Name TOWNE HOUSE LANE ASSOCIATION, INCORPORATED
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003322095 Active OFS 2019-07-30 2029-07-30 ORIG FIN STMT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name TOWNE HOUSE LANE ASSOCIATION, INCORPORATED
Role Debtor
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