Search icon

BEACHCOMBER CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BEACHCOMBER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1980
Business ALEI: 0101728
Annual report due: 05 Feb 2026
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Pawel Samelko Officer 570 Webbs Hill Rd, Stamford, CT, 06903-3931, United States
Joseph Castignoli Officer 637 Cove Rd, A19, Stamford, CT, 06902-5443, United States
Alexander Tkachuk Officer 637 Cove Rd, C18, Stamford, CT, 06902-5443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905476 2025-02-05 - Annual Report Annual Report -
BF-0012772512 2024-09-24 2024-09-24 Interim Notice Interim Notice -
BF-0012043900 2024-02-05 - Annual Report Annual Report -
BF-0011076474 2023-02-07 - Annual Report Annual Report -
BF-0010414836 2022-02-08 - Annual Report Annual Report 2022
0007191054 2021-02-26 - Annual Report Annual Report 2021
0006725558 2020-01-17 - Annual Report Annual Report 2020
0006323751 2019-01-17 - Annual Report Annual Report 2019
0006080214 2018-02-15 - Annual Report Annual Report 2018
0005789784 2017-03-10 - 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
0005227893 Active OFS 2024-07-09 2029-07-09 ORIG FIN STMT

Parties

Name BEACHCOMBER 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