Search icon

VILLAGE GREEN CONDOMINIUM ASSOCIATION OF GROTON, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Officer

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

History

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

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 -

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
0005108161 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name VILLAGE GREEN CONDOMINIUM ASSOCIATION OF GROTON, 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