Search icon

PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
FELNER, LLC Agent

Officer

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

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

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
0005246850 Active OFS 2024-10-28 2029-10-28 ORIG FIN STMT

Parties

Name PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0005243544 Active OFS 2024-10-09 2029-10-09 ORIG FIN STMT

Parties

Name PROSPECT GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD 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