Entity Name: | FRANKLIN GARDENS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Dec 1980 |
Business ALEI: | 0112937 |
Annual report due: | 24 Dec 2025 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | 356 Franklin Ave, Hartford, CT, 06114-2507, United States |
Mailing address: | PO 290012, Wethersfield, CT, United States, 06129 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | karen@metropmct.com |
E-Mail: | franklingardens356@outlook.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Nelson Garcia | Officer | 356 Franklin Ave, STE G2, Hartford, CT, 06114-2512, United States | 128 Hillside Ave, 1st, Mount Vernon, NY, 10553, United States |
Chris Pike | Officer | No data | 356 franklin ave, C6, Hartford, CT, 06114, United States |
Fernando Basora | Officer | No data | 356 Franklin Ave, C4, Hartford, CT, 06114-2507, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Dawn McGillicuddy | Agent | 356 Franklin Ave, Hartford, CT, 06114-2507, United States | +1 860-249-1525 | dawnmcgillicuddy@yahoo.com | 356 franklin ave, Unit C5, Hartford, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013335453 | 2025-03-01 | 2025-03-01 | Interim Notice | Interim Notice | No data |
BF-0013335486 | 2025-03-01 | 2025-03-01 | Change of Agent | Agent Change | No data |
BF-0013331039 | 2025-02-24 | 2025-02-24 | Change of Agent | Agent Change | No data |
BF-0013331030 | 2025-02-24 | 2025-02-24 | Interim Notice | Interim Notice | No data |
BF-0013301382 | 2025-01-25 | 2025-01-25 | Interim Notice | Interim Notice | No data |
BF-0012909173 | 2024-12-16 | No data | Annual Report | Annual Report | No data |
BF-0012759598 | 2024-09-06 | 2024-09-06 | Change of Business Address | Business Address Change | No data |
BF-0012752377 | 2024-09-01 | 2024-09-01 | Change of Agent | Agent Change | No data |
BF-0012674894 | 2024-06-26 | 2024-06-26 | Interim Notice | Interim Notice | No data |
BF-0012517392 | 2024-01-05 | 2024-01-05 | Change of Business Address | Business Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website