Search icon

SUMMERWOOD CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUMMERWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1978
Business ALEI: 0078677
Annual report due: 14 Aug 2025
Business address: 111 ROBERTS ST., SUITE G-1, EAST HARTFORD, CT, 06108, United States
Mailing address: 111 ROBERTS ST., SUITE G-1, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DONGRABON@WKMANAGE.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 Business address Residence address
DAN SCOPPETTA Officer - 116 SANDY POINT RD., OLD SAYBROOK, CT, 06475, United States
Steve Ferrara Officer 111 ROBERTS ST., SUITE G-1, EAST HARTFORD, CT, 06108, United States 120 Sandy Point Rd, Old Saybrook, CT, 06475-1649, United States
Mary Windt Officer 111 ROBERTS ST., SUITE G-1, EAST HARTFORD, CT, 06108, United States 92 Sandy Point Rd, Old Saybrook, CT, 06475-1624, United States

Agent

Name Role Business address Phone E-Mail Residence address
Scott Sandler Agent 98 Washington Street, Third Floor, Middletown, CT, 06457, United States +1 860-398-9090 ssandler@sandlercondolaw.com 98 Washington Street, Third Floor, Middletown, CT, 06457, United States

History

Type Old value New value Date of change
Name change SUMMERWOOD MASTER ASSOCIATION, INC. SUMMERWOOD CONDOMINIUM ASSOCIATION, INC. 1980-08-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048408 2024-07-31 - Annual Report Annual Report -
BF-0011084321 2023-07-17 - Annual Report Annual Report -
BF-0010283274 2022-07-15 - Annual Report Annual Report 2022
BF-0009807531 2021-10-13 - Annual Report Annual Report -
0006947246 2020-07-15 - Annual Report Annual Report 2020
0006615154 2019-08-06 - Annual Report Annual Report 2019
0006214472 2018-07-12 - Annual Report Annual Report 2018
0005902573 2017-08-03 - Annual Report Annual Report 2017
0005625743 2016-08-09 - Annual Report Annual Report 2016
0005451529 2015-12-22 - Annual Report Annual Report 2014

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
0005170551 Active OFS 2023-10-10 2029-02-01 AMENDMENT

Parties

Name SUMMERWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003335889 Active OFS 2019-10-25 2029-02-01 AMENDMENT

Parties

Name SUMMERWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003288015 Active OFS 2019-02-01 2029-02-01 ORIG FIN STMT

Parties

Name SUMMERWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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