Search icon

FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.

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

Company Details

Entity Name: FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 1980
Business ALEI: 0100906
Annual report due: 17 Jan 2026
Business address: 600 Swanson Cres, Milford, CT, 06461-2718, United States
Mailing address: 600 SWANSON CRESCENT, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: foxwood3condo@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Deborah Perillo Officer 468 Swanson Crescent, Milford, CT, 06461, United States
Anthony DeRosa Officer 121 Lawrence Ln, Torrington, CT, 06790-4445, United States
Marlene Scrivani Officer 466 Swanson Cres, Milford, CT, 06461-2747, United States

Agent

Name Role
VESSICCHIO & SMITH, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905425 2025-04-05 - Annual Report Annual Report -
BF-0012756527 2024-09-04 2024-09-04 Interim Notice Interim Notice -
BF-0012043590 2024-03-22 - Annual Report Annual Report -
BF-0011079218 2023-01-04 - Annual Report Annual Report -
BF-0010535535 2022-12-22 - Annual Report Annual Report -
BF-0009804980 2022-01-15 - Annual Report Annual Report -
0006718776 2020-01-10 - Annual Report Annual Report 2020
0006514639 2019-04-01 - Annual Report Annual Report 2019
0006045013 2018-01-30 - Annual Report Annual Report 2018
0005753619 2017-01-30 - 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
0003438000 Active OFS 2021-04-05 2024-08-20 AMENDMENT

Parties

Name FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003416650 Active OFS 2020-12-08 2025-12-08 ORIG FIN STMT

Parties

Name FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003306100 Active OFS 2019-05-08 2024-08-20 AMENDMENT

Parties

Name FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003011586 Active OFS 2014-08-20 2024-08-20 ORIG FIN STMT

Parties

Name FOXWOOD CONDOMINIUM ASSOCIATION NO. 3, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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