Search icon

GEORGETOWN CONDOMINIUM AT ENFIELD ASSOCIATION, INC.

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

Company Details

Entity Name: GEORGETOWN CONDOMINIUM AT ENFIELD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1980
Business ALEI: 0101720
Annual report due: 05 Feb 2026
Business address: 113 Elm Street Suite 204, Enfield, CT, 06082, United States
Mailing address: 113 Elm Street Suite 204, 204, Enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shari@ppmgmtonline.com

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

Officer

Name Role Residence address
Kevin Tuttle Officer 11 Pearl Ln, Rocky Hill, CT, 06067, United States

Director

Name Role Residence address
MICHAEL TRIBA Director 29 TAFT LANE, ENFIELD, CT, 06082, United States
Katrina Guberow Director A03 Bradley Circle, Enfield, CT, 06082, United States
LORI KEDZIOR Director B06 BRADLEY CIRCLE, ENFIELD, CT, 06082, United States

Agent

Name Role
PPMS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905474 2025-01-20 - Annual Report Annual Report -
BF-0012043898 2024-06-21 - Annual Report Annual Report -
BF-0011076472 2024-06-21 - Annual Report Annual Report -
BF-0012671343 2024-06-21 2024-06-21 Change of Email Address Business Email Address Change -
BF-0010410908 2022-02-11 - Annual Report Annual Report 2022
BF-0009805626 2021-11-09 - Annual Report Annual Report -
0006961987 2020-08-10 - Annual Report Annual Report 2020
0006417563 2019-02-19 - Annual Report Annual Report 2019
0006114876 2018-02-16 - Annual Report Annual Report 2018
0005783250 2017-02-10 - 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
0005143239 Active OFS 2023-05-18 2028-09-05 AMENDMENT

Parties

Name GEORGETOWN CONDOMINIUM AT ENFIELD ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003335684 Active OFS 2019-10-24 2028-09-05 AMENDMENT

Parties

Name GEORGETOWN CONDOMINIUM AT ENFIELD ASSOCIATION, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003263599 Active OFS 2018-09-05 2028-09-05 ORIG FIN STMT

Parties

Name GEORGETOWN CONDOMINIUM AT ENFIELD ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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