Search icon

DOVER COURT CONDOMINIUM, INC.

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

Company Details

Entity Name: DOVER COURT CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1971
Business ALEI: 0072719
Annual report due: 05 Mar 2026
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Business address Residence address
CHERYL SPAAR Officer 61G BRIARWOOD LANE, BRANFORD, CT, 06405, United States 61G BRIARWOOD LANE, BRANFORD, CT, 06405, United States
ROBERT BAKER Officer 67H BRIARWOOD LANE, BRANFORD, CT, 06405, United States 67H BRIARWOOD LANE, BRANFORD, CT, 06405, United States
Sally Travaglino Officer - 71C Briarwood Ln, Branford, CT, 06405-7302, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903630 2025-03-05 - Annual Report Annual Report -
BF-0012703267 2024-07-25 2024-07-25 Change of Email Address Business Email Address Change -
BF-0012703211 2024-07-25 2024-07-25 Change of Agent Agent Change -
BF-0012048443 2024-02-05 - Annual Report Annual Report -
BF-0011086242 2023-03-08 - Annual Report Annual Report -
BF-0010311185 2022-03-01 - Annual Report Annual Report 2022
0007346355 2021-05-19 - Annual Report Annual Report 2021
0007228965 2021-03-13 - Annual Report Annual Report 2020
0006775193 2020-02-24 - Annual Report Annual Report 2019
0006428075 2019-03-06 - Annual Report Annual Report 2018

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
0005236232 Active OFS 2024-08-29 2027-07-28 AMENDMENT

Parties

Name DOVER COURT CONDOMINIUM, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0005059060 Active OFS 2022-04-11 2027-07-28 AMENDMENT

Parties

Name DOVER COURT CONDOMINIUM, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003195031 Active OFS 2017-07-28 2027-07-28 ORIG FIN STMT

Parties

Name DOVER COURT CONDOMINIUM, INC.
Role Debtor
Name MUTUAL OF OMAHA 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