Entity Name: | HAMLIN COURT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 1982 |
Business ALEI: | 0129824 |
Annual report due: | 29 Apr 2025 |
Business address: | C/O Premier Property Management Services, LLC 113 Elm Street Suite 204, Enfield, CT, 06082, United States |
Mailing address: | C/O PREMIER PROPERTY MANAGEMENT 113 ELM STREET SUITE 204, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | shari@ppmgmtonline.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
PREMIER PROPERTY MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Janice Chiaretto | Officer | C/O Premier Property Management Services, LLC 113 Elm Street Suite 204, Enfield, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281235 | 2024-06-27 | - | Annual Report | Annual Report | - |
BF-0009803191 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0010855318 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0011384253 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0011924358 | 2023-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007260451 | 2021-03-25 | - | Annual Report | Annual Report | 2018 |
0007260457 | 2021-03-25 | - | Annual Report | Annual Report | 2020 |
0007260455 | 2021-03-25 | - | Annual Report | Annual Report | 2019 |
0005854526 | 2017-05-16 | 2017-05-16 | Change of Agent | Agent Change | - |
0005833602 | 2017-05-04 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005048225 | Active | OFS | 2022-02-16 | 2027-05-23 | AMENDMENT | |||||||||||||
|
Name | HAMLIN COURT CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | HAMLIN COURT CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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