Search icon

ROSEMARY CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
BENDER, ANDERSON AND BARBA, P.C. Agent

Officer

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

Director

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

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

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
0005040960 Active OFS 2021-12-23 2026-12-23 ORIG FIN STMT

Parties

Name WEBSTER BANK, NA
Role Secured Party
Name ROSEMARY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
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