Search icon

SPINNAKER COVE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
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

Agent

Name Role
ASPECT PROPERTY MANAGEMENT, LLC Agent

Officer

Name Role Residence address
Janet Paris Officer 950 Cove Rd, C8, Stamford, CT, 06902-5458, United States

Filing

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

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
0005232687 Active OFS 2024-08-06 2029-08-06 ORIG FIN STMT

Parties

Name SPINNAKER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FIRST COUNTY 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