Search icon

COVE HARBOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COVE HARBOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1981
Business ALEI: 0125685
Annual report due: 24 Dec 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 Residence address
Lily Adler Officer 697 Cove Rd, 1H, Stamford, CT, 06902-5460, United States
Michael Vozza Officer 697 Cove Rd, 1F, Stamford, CT, 06902-5460, United States
VANESSA DAVID Officer 697 COVE ROAD, 2D, STAMFORD, CT, 06902, United States
Darla Daniels Officer 697 Cove Rd, 2H, Stamford, CT, 06902-5460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280233 2024-12-24 - Annual Report Annual Report -
BF-0011381948 2024-01-17 - Annual Report Annual Report -
BF-0010201211 2022-12-27 - Annual Report Annual Report 2022
BF-0009826572 2022-01-04 - Annual Report Annual Report -
0007215928 2021-03-10 - Annual Report Annual Report 2020
0006682093 2019-11-18 - Annual Report Annual Report 2019
0006283086 2018-11-27 - Annual Report Annual Report 2018
0005976800 2017-12-01 - Annual Report Annual Report 2017
0005812033 2017-04-05 - Annual Report Annual Report 2016
0005424226 2015-11-05 - Annual Report Annual Report 2015

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
0003433295 Active OFS 2021-03-29 2026-04-06 AMENDMENT

Parties

Name COVE HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0003111929 Active OFS 2016-04-06 2026-04-06 ORIG FIN STMT

Parties

Name COVE HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CAPITAL FOR CHANGE, INC.
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