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 |
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 |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
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 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 |
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 | |||||||||||||
|
Name | DOVER COURT CONDOMINIUM, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Parties
Name | DOVER COURT CONDOMINIUM, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Parties
Name | DOVER COURT CONDOMINIUM, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
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