Entity Name: | PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 1979 |
Business ALEI: | 0095869 |
Annual report due: | 28 Aug 2025 |
Business address: | c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States |
Mailing address: | c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@felnercorp.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
FELNER, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GAYLORD BOURNE | Officer | - | 134 HUBINGER ST, NEW HAVEN, CT, 06511, United States |
PETER BROOKS | Officer | - | 154 COTTONWOOD RD, NEWINGTON, CT, 06111, United States |
HAROLD ATTRIDGE | Officer | 600 PROSPECT ST, #A8, NEW HAVEN, CT, 06511, United States | 600 PROSPECT ST, #A8, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012784125 | 2024-10-04 | 2024-10-04 | Interim Notice | Interim Notice | - |
BF-0012783726 | 2024-10-03 | 2024-10-03 | Change of Agent | Agent Change | - |
BF-0012044367 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0012531086 | 2024-01-18 | 2024-01-18 | Change of Email Address | Business Email Address Change | - |
BF-0012531087 | 2024-01-18 | 2024-01-18 | Change of Agent | Agent Change | - |
BF-0012531084 | 2024-01-18 | 2024-01-18 | Change of Business Address | Business Address Change | - |
BF-0011078251 | 2023-08-01 | - | Annual Report | Annual Report | - |
BF-0010328444 | 2022-07-30 | - | Annual Report | Annual Report | 2022 |
BF-0009810335 | 2021-08-11 | - | Annual Report | Annual Report | - |
0007190466 | 2021-02-25 | - | Annual Report | Annual Report | 2020 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005246850 | Active | OFS | 2024-10-28 | 2029-10-28 | ORIG FIN STMT | |||||||||||||
|
Name | PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
Parties
Name | PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD 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