Search icon

EASTWOOD TERRACE ASSOCIATION, INC.

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

Company Details

Entity Name: EASTWOOD TERRACE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1980
Business ALEI: 0108865
Annual report due: 27 Aug 2025
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 Business address Residence address
Jessica Ficarra Officer - 16 Bouton St E, 29, Stamford, CT, 06907-1675, United States
Placidia Cassaro Officer - 16 Bouton St E, 2, Stamford, CT, 06907-1223, United States
FRANK BIANCO Officer C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States 16 Bouton St E, Stamford, CT, 06907-1675, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280126 2024-08-29 - Annual Report Annual Report -
BF-0011383479 2023-10-04 - Annual Report Annual Report -
BF-0010192315 2022-08-31 - Annual Report Annual Report 2022
BF-0009809217 2021-08-30 - Annual Report Annual Report -
0006946664 2020-07-14 - Annual Report Annual Report 2020
0006594096 2019-07-10 - Annual Report Annual Report 2019
0006221734 2018-07-25 - Annual Report Annual Report 2018
0005905575 2017-08-08 - Annual Report Annual Report 2017
0005805315 2017-03-09 2017-03-09 Change of Agent Agent Change -
0005627163 2016-08-10 - Annual Report Annual Report 2016

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
0005114189 Active OFS 2023-01-03 2027-05-26 AMENDMENT

Parties

Name EASTWOOD TERRACE ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005108183 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name EASTWOOD TERRACE ASSOCIATION, INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005076132 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name EASTWOOD TERRACE ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY 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