Entity Name: | ROSEMARY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 1982 |
Business ALEI: | 0132999 |
Annual report due: | 03 Aug 2025 |
Business address: | 19 CODY AVE #16, PLAINVILLE, CT, 06062, United States |
Mailing address: | 19 CODY AVE #16, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rca19cody@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BENDER, ANDERSON AND BARBA, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELA KOCIUBINSKI | Officer | 19 CODY AVE, #16, PLAINVILLE, CT, 06062, United States | 19 CODY AVE, UNIT B2, PLAINVILLE, CT, 06062, United States |
KATHLEEN F BRAUNS | Officer | 19 CODY AVE #16, PLAINVILLE, CT, 06062, United States | 19 CODY AVE, UNIT A4, PLAINVILLE, CT, 06062, United States |
Kiley-Michaud Schwartz | Officer | - | 19 Cody Ave, A3, Plainville, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELA KOCIUBINSKI | Director | 19 CODY AVE, #16, PLAINVILLE, CT, 06062, United States | 19 CODY AVE, UNIT B2, PLAINVILLE, CT, 06062, United States |
KATHLEEN F BRAUNS | Director | 19 CODY AVE #16, PLAINVILLE, CT, 06062, United States | 19 CODY AVE, UNIT A4, PLAINVILLE, CT, 06062, United States |
Kiley-Michaud Schwartz | Director | - | 19 Cody Ave, A3, Plainville, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280600 | 2024-08-03 | - | Annual Report | Annual Report | - |
BF-0011383844 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0010360411 | 2022-08-09 | - | Annual Report | Annual Report | 2022 |
BF-0009810740 | 2021-08-03 | - | Annual Report | Annual Report | - |
0007358434 | 2021-06-02 | - | Interim Notice | Interim Notice | - |
0006967895 | 2020-08-27 | - | Annual Report | Annual Report | 2020 |
0006597633 | 2019-07-16 | - | Annual Report | Annual Report | 2019 |
0006225230 | 2018-08-01 | - | Annual Report | Annual Report | 2018 |
0005917150 | 2017-08-29 | - | Annual Report | Annual Report | 2017 |
0005606454 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005040960 | Active | OFS | 2021-12-23 | 2026-12-23 | ORIG FIN STMT | |||||||||||||
|
Name | WEBSTER BANK, NA |
Role | Secured Party |
Name | ROSEMARY CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
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