Entity Name: | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Feb 1982 |
Business ALEI: | 0127580 |
Annual report due: | 22 Feb 2025 |
Business address: | C/O ZELDES NEEDLE & COOPER, PC 1000 LAFAYETTE BOULEVARD, 7TH FLOOR, BRIDGEPORT, CT, 06604, United States |
Mailing address: | C/O ZELDES NEEDLE & COOPER, PC 1000 LAFAYETTE BOULEVARD, 7TH FLOOR, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | d.desiena@countymgmt.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 |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
Name | Role | Residence address |
---|---|---|
CHRISTINA ALEXANDER | Director | 37 WEST WASHINGTON AVENUE, UNITE 10, STAMFORD, CT, 06902, United States |
RENEE SMITH | Director | 193 SOUTH MAIN STREET, PUTNAM, CT, 06260, United States |
CARMELLA DORVIL | Director | 43 WEST WASHINGTON AVENUE, UNITE 7, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011383572 | 2024-10-02 | - | Annual Report | Annual Report | - |
BF-0012280242 | 2024-10-02 | - | Annual Report | Annual Report | - |
BF-0011310180 | 2022-11-28 | 2022-11-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0010963318 | 2022-08-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010589800 | 2022-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004101202 | 2010-02-06 | - | Annual Report | Annual Report | 2010 |
0004070157 | 2009-12-21 | - | Interim Notice | Interim Notice | - |
0003857852 | 2009-01-30 | - | Annual Report | Annual Report | 2009 |
0003641138 | 2008-03-13 | - | Annual Report | Annual Report | 2008 |
0003523826 | 2007-08-27 | 2007-08-27 | Change of Business Address | Business Address 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003405644 | Active | OFS | 2020-09-28 | 2025-11-05 | AMENDMENT | |||||||||||||
|
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Name | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Parties
Name | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | LINDEN PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | NEWALLIANCE 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