Search icon

FORT TRUMBULL LANDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FORT TRUMBULL LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 1983
Business ALEI: 0140469
Annual report due: 10 Mar 2025
Business address: 377 MAIN ST STE 2, WEST HAVEN, CT, 06516, United States
Mailing address: C/O NORMAN PROPERTIES PO BOX 351, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ADVAPPLLC@AOL.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
NORMAN PROPERTIES, INCORPORATED Agent

Director

Name Role Business address Residence address
MICHAEL L. JACKSON Director 377 MAIN STREET, WEST HAVEN, CT, 06516, United States 42 BASSETT ST., MILFORD, CT, 06460, United States
MARY HILLER Director 377 MAIN STREET, WEST HAVEN, CT, 06516, United States 38 BASSETT ST., MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281293 2024-06-18 - Annual Report Annual Report -
BF-0011384494 2024-06-18 - Annual Report Annual Report -
BF-0011005367 2022-09-13 2022-09-13 Interim Notice Interim Notice -
BF-0010260029 2022-04-26 - Annual Report Annual Report 2022
0007202889 2021-03-04 - Annual Report Annual Report 2020
0007202893 2021-03-04 - Annual Report Annual Report 2021
0006592638 2019-07-09 - Annual Report Annual Report 2019
0006205229 2018-06-22 - Annual Report Annual Report 2018
0005912479 2017-08-18 - Annual Report Annual Report 2015
0005912484 2017-08-18 - 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
0005106275 Active OFS 2022-11-18 2027-11-18 ORIG FIN STMT

Parties

Name FORT TRUMBULL LANDING CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0005106305 Active OFS 2022-11-18 2027-11-18 ORIG FIN STMT

Parties

Name FORT TRUMBULL LANDING CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD 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