Search icon

FRANKLIN GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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