Search icon

COLONIAL VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COLONIAL VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1979
Business ALEI: 0098214
Annual report due: 08 Nov 2025
Business address: 3190 Whitney Ave, Hamden, CT, 06518-2340, United States
Mailing address: 3190 Whitney Ave, Bld 4, Hamden, CT, United States, 06518-2340
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sgarfi@palmerproperty.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
PALMER PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
John Avignone Officer - 97 Shadow Ln Apt B, West Hartford, CT, 06110-1643, United States
Linda Sturtevant Officer - 121 Shadow Ln Apt A2, West Hartford, CT, 06110-1666, United States
Patrick Evelyn Officer - 99 Shadow Ln Apt A1, West Hartford, CT, 06110-1672, United States
PATRICK CLERKIN Officer 3190 Whitney Ave, Hamden, CT, 06518-2340, United States -
CHARLES DALY Officer 3190 Whitney Ave, Hamden, CT, 06518-2340, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344864 2024-11-04 - Annual Report Annual Report -
BF-0012768259 2024-09-17 2024-09-17 Interim Notice Interim Notice -
BF-0011077821 2023-11-01 - Annual Report Annual Report -
BF-0011700665 2023-02-14 2023-02-14 Change of Agent Agent Change -
BF-0011659030 2023-01-10 2023-01-10 Change of Email Address Business Email Address Change -
BF-0011659046 2023-01-10 2023-01-10 Change of Business Address Business Address Change -
BF-0011531187 2022-12-15 2022-12-15 Agent Resignation Agent Resignation -
BF-0010410915 2022-11-04 - Annual Report Annual Report 2022
BF-0010682180 2022-07-16 - Interim Notice Interim Notice -
BF-0009822712 2021-11-10 - Annual Report Annual Report -

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
0003402468 Active OFS 2020-09-14 2024-11-17 AMENDMENT

Parties

Name COLONIAL VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003330394 Active OFS 2019-09-21 2024-11-17 AMENDMENT

Parties

Name COLONIAL VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003027627 Active OFS 2014-11-17 2024-11-17 ORIG FIN STMT

Parties

Name COLONIAL VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA 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