Entity Name: | VILLAGE GREEN CONDOMINIUM ASSOCIATION OF GROTON, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 1981 |
Business ALEI: | 0114239 |
Annual report due: | 03 Feb 2026 |
Business address: | US Properties Real Estate Services, LLC, 5 Shaws Cove, Suite 200, New London, CT, 06320, United States |
Mailing address: | US PROPERTIES REAL ESTATE SERVICES, LLC, 5 SHAWS COVE, SUITE 200, New London, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | dprice@uspropre.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LATISHA THOMPSON | Officer | - | 170 RING DRIVE, GROTON, CT, 06340, United States |
MICHELLE BAKER | Officer | 160 RING DRIVE, GROTON, CT, 06340, United States | 160 RING DRIVE, GROTON, CT, 06340, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VILLAGE GREEN CONDOMINIUM ASSOCIATION, INC. | VILLAGE GREEN CONDOMINIUM ASSOCIATION OF GROTON, INC. | 1996-08-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909240 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012281453 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011382346 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010387922 | 2022-01-19 | - | Annual Report | Annual Report | 2022 |
0007146830 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006712924 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006320034 | 2019-01-14 | - | Annual Report | Annual Report | 2019 |
0006265198 | 2018-10-25 | - | Annual Report | Annual Report | 2018 |
0005755765 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005554280 | 2016-04-21 | 2016-04-21 | Change of Agent | Agent Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005108161 | Active | OFS | 2022-12-05 | 2027-12-05 | ORIG FIN STMT | |||||||||||||
|
Name | VILLAGE GREEN CONDOMINIUM ASSOCIATION OF GROTON, INC. |
Role | Debtor |
Name | Fairfield County Bank |
Role | Secured Party |
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