Search icon

MEADOW LAKE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MEADOW LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1983
Business ALEI: 0146310
Annual report due: 16 Aug 2025
Business address: 800 Main Street South, Southbury, CT, 06488, United States
Mailing address: c/o CM Property Management, P.O. Box 690, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: karen@cmproperty.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

Officer

Name Role Residence address
Cynthia Mazzucco Officer 28 Meadow Lake Dr, Shelton, CT, 06484-2975, United States
Susan St. Pierre Officer 26 Meadow Lake Drive, Shelton, CT, 06484, United States
RUTH PARKINS Officer 21 MEADOW LAKE DR, SHELTON, CT, 06484, United States
Robert Urban Officer 1515 Summer Street, 506, Stamford, CT, 06905, United States

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Director

Name Role Residence address
Holly Pace Director 2 Meadow Lake Dr, Shelton, CT, 06484-2973, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277705 2024-07-24 - Annual Report Annual Report -
BF-0012688109 2024-07-11 2024-07-11 Change of Agent Agent Change -
BF-0012680821 2024-07-03 2024-07-03 Change of Agent Agent Change -
BF-0012680827 2024-07-03 2024-07-03 Change of Email Address Business Email Address Change -
BF-0012681235 2024-07-03 2024-07-03 Change of Business Address Business Address Change -
BF-0011384189 2023-07-20 - Annual Report Annual Report -
BF-0010266029 2022-07-22 - Annual Report Annual Report 2022
BF-0009806822 2021-07-23 - Annual Report Annual Report -
BF-0010086590 2021-07-16 2021-07-16 Change of Business Address Business Address Change -
0006945186 2020-07-13 - Annual Report Annual Report 2020

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
0005108203 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name Fairfield County Bank
Role Secured Party
Name MEADOW LAKE 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