Entity Name: | SPINNAKER COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Aug 1979 |
Business ALEI: | 0095050 |
Annual report due: | 02 Aug 2025 |
Business address: | 37 Cady Street, Stamford, CT, 06907, United States |
Mailing address: | PO Box 17065, Stamford, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | brandon@aspectpm.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 | Residence address |
---|---|---|
Katie Nguyen | Director | 950 Cove Rd, Stamford, CT, 06902-5458, United States |
Riyaz Gadiwalla | Director | 950 Cove Rd, Stamford, CT, 06902-5458, United States |
Luke Connely | Director | 950 Cove Rd, Stamford, CT, 06902-5458, United States |
Name | Role |
---|---|
ASPECT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Janet Paris | Officer | 950 Cove Rd, C8, Stamford, CT, 06902-5458, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012703165 | 2024-07-25 | 2024-07-25 | Interim Notice | Interim Notice | - |
BF-0012044264 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0012584996 | 2024-03-15 | 2024-03-15 | Change of Business Address | Business Address Change | - |
BF-0011077340 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0010327791 | 2022-08-02 | - | Annual Report | Annual Report | 2022 |
BF-0009807162 | 2021-07-03 | - | Annual Report | Annual Report | - |
0006954885 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
0006670554 | 2019-10-31 | - | Annual Report | Annual Report | 2019 |
0006217913 | 2018-07-18 | - | Annual Report | Annual Report | 2018 |
0005958849 | 2017-11-01 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005232687 | Active | OFS | 2024-08-06 | 2029-08-06 | ORIG FIN STMT | |||||||||||||
|
Name | SPINNAKER COVE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FIRST COUNTY 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