Search icon

LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Director

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

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 -

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
0003405644 Active OFS 2020-09-28 2025-11-05 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
0003397800 Active OFS 2020-08-14 2025-11-05 AMENDMENT

Parties

Name LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003397795 Active OFS 2020-08-14 2025-11-05 AMENDMENT

Parties

Name LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0003054479 Active OFS 2015-05-11 2025-11-05 AMENDMENT

Parties

Name LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002782523 Active OFS 2010-11-05 2025-11-05 ORIG FIN STMT

Parties

Name LINDEN PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NEWALLIANCE 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