Search icon

VISTA TOWERS ASSOCIATION, INC.

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

Company Details

Entity Name: VISTA TOWERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1980
Business ALEI: 0103876
Annual report due: 26 Mar 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
Hannah Tenenbaum Officer 65 Glenbrook Rd, 2D, Stamford, CT, 06902-2970, United States
Mariya Feldman Officer 65 Glenbrook Rd, 4A, Stamford, CT, 06902, United States

Director

Name Role Residence address
SHARAT KUMAR CHELLUBOINA Director 65 Glenbrook Rd, 6B, Stamford, CT, 06902-2970, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905566 2025-03-26 - Annual Report Annual Report -
BF-0012043981 2024-03-26 - Annual Report Annual Report -
BF-0011962257 2023-09-06 2023-09-06 Change of Agent Agent Change -
BF-0011962249 2023-09-06 2023-09-06 Change of Email Address Business Email Address Change -
BF-0011078072 2023-03-16 - Annual Report Annual Report -
BF-0010236471 2022-03-09 - Annual Report Annual Report 2022
0007145038 2021-02-11 - Annual Report Annual Report 2021
0006748014 2020-02-10 - Annual Report Annual Report 2020
0006405438 2019-02-25 - Annual Report Annual Report 2019
0006070618 2018-02-12 - Annual Report Annual Report 2018

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
0005193901 Active OFS 2024-02-28 2028-01-17 AMENDMENT

Parties

Name VISTA TOWERS ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005094440 Active OFS 2022-09-24 2028-01-17 AMENDMENT

Parties

Name VISTA TOWERS ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005088486 Active OFS 2022-08-22 2027-08-22 ORIG FIN STMT

Parties

Name VISTA TOWERS ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003221980 Active OFS 2018-01-17 2028-01-17 ORIG FIN STMT

Parties

Name VISTA TOWERS ASSOCIATION, INC.
Role Debtor
Name BANKWELL 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