Search icon

GATEVIEW CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GATEVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1979
Business ALEI: 0092059
Annual report due: 07 May 2025
Business address: 1010 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: C/O PLAZA REALTY & MANAGEMENT, CORP 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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

Director

Name Role Residence address
MARY REILLY Director 910 Hope St, 3B, Stamford, CT, 06907-2331, United States
DIANA RIZZUTO Director 910 Hope St, 10A, Stamford, CT, 06907-2331, United States
MICHAEL HARTE Director 910 HOPE STREET, STAMFORD, CT, 06907, United States
CHRISTOPHER GYGER Director 910 Hope St, 11A, Stamford, CT, 06907-2331, United States
KAREN INGOLD Director 910 HOPE STREET, STAMFORD, CT, 06907, United States
JOE RENDE Director 72 Sunnycrest Rd, Trumbull, CT, 06611-4433, United States
CONNIE WARREN Director 910 Hope St, 7A, Stamford, CT, 06907-2331, United States

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043541 2024-04-15 - Annual Report Annual Report -
BF-0011078013 2023-04-18 - Annual Report Annual Report -
BF-0010345987 2022-04-06 - Annual Report Annual Report 2022
0007286757 2021-04-07 - Annual Report Annual Report 2021
0006886094 2020-04-17 - Annual Report Annual Report 2020
0006554434 2019-05-09 - Annual Report Annual Report 2019
0006187498 2018-05-22 - Annual Report Annual Report 2018
0005813262 2017-04-06 - Annual Report Annual Report 2017
0005678186 2016-10-05 2016-10-05 Change of Agent Agent Change -
0005528045 2016-04-04 - 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
0003407470 Active OFS 2020-10-13 2025-11-30 AMENDMENT

Parties

Name GATEVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003090754 Active OFS 2015-11-30 2025-11-30 ORIG FIN STMT

Parties

Name GATEVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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