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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | SUNWOOD CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | SUNWOOD CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | SUNWOOD CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
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