Search icon

HAMLIN COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role
PREMIER PROPERTY MANAGEMENT SERVICES, LLC Agent

Officer

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

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

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
0005048225 Active OFS 2022-02-16 2027-05-23 AMENDMENT

Parties

Name HAMLIN COURT CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003183802 Active OFS 2017-05-23 2027-05-23 ORIG FIN STMT

Parties

Name HAMLIN COURT CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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