Search icon

SUNWOOD CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUNWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 1982
Business ALEI: 0134950
Annual report due: 05 Oct 2025
Business address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
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
Joan Collins Director 333 Jean Ct, Shelton, CT, 06484-3889, United States
WALTER HUDSON Director 103 BLACKBIRCH COURT, SHELTON, CT, 06484, United States
Caren Petrizzi Director 351 Papere Rdg, Shelton, CT, 06484-3890, United States

Officer

Name Role Residence address
Maxine Baena Officer 134 Spring Glen, Shelton, CT, 06484-3874, United States
Caren Petrizzi Officer 351 Papere Rdg, Shelton, CT, 06484-3890, United States
Kathleen Nichols Officer 61 Red Oak Circle, Shelton, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619662 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-01-18 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279948 2024-09-06 - Annual Report Annual Report -
BF-0011382251 2023-09-23 - Annual Report Annual Report -
BF-0010390428 2022-09-19 - Annual Report Annual Report 2022
BF-0009820265 2021-09-20 - Annual Report Annual Report -
0006983255 2020-09-19 - Annual Report Annual Report 2020
0006965218 2020-08-21 - Interim Notice Interim Notice -
0006652356 2019-10-01 - Annual Report Annual Report 2019
0006382824 2019-02-13 - Change of Email Address Business Email Address Change -
0006259533 2018-10-16 - Annual Report Annual Report 2018
0006225106 2018-08-01 - Annual Report Annual Report 2017

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
0005180294 Active OFS 2023-12-05 2028-10-12 AMENDMENT

Parties

Name SUNWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005167500 Active OFS 2023-10-02 2028-10-12 AMENDMENT

Parties

Name SUNWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003269781 Active OFS 2018-10-12 2028-10-12 ORIG FIN STMT

Parties

Name SUNWOOD CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY 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