Search icon

BROOKFIELD ESTATES CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROOKFIELD ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 1983
Business ALEI: 0150285
Annual report due: 06 Dec 2025
Business address: 101 West Main St., Niantic, CT, 06357, United States
Mailing address: 101 West Main St., Unit 2, Niantic, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: brookfieldbythesea@gmail.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 Business address Phone E-Mail Residence address
Cynthia Young Agent 101-103 West Main St., Niantic, CT, 06357, United States +1 860-333-7856 brookfieldbythesea@gmail.com 101 West Main St., 2, Niantic, CT, 06357, United States

Officer

Name Role Business address Residence address
CYNTHIA YOUNG Officer 101 WEST MAIN STREET, UNIT 2, NIANTIC, CT, 06357, United States 101 WEST MAIN STREET, UNIT 2, NIANTIC, CT, 06357, United States
JOHN WOOD Officer - 19 KEVIN ROAD, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185587 2024-11-20 - Annual Report Annual Report -
BF-0011387808 2023-12-05 - Annual Report Annual Report -
BF-0010856797 2022-12-06 - Annual Report Annual Report -
BF-0009826581 2022-08-22 - Annual Report Annual Report -
0007034155 2020-12-08 - Annual Report Annual Report 2020
0006676748 2019-11-11 - Annual Report Annual Report 2019
0006277226 2018-11-15 - Annual Report Annual Report 2018
0005970845 2017-11-22 - Annual Report Annual Report 2017
0005706934 2016-11-29 - Annual Report Annual Report 2016
0005447723 2015-12-16 - Annual Report Annual Report 2015

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
0005163667 Active OFS 2023-09-06 2028-09-06 ORIG FIN STMT

Parties

Name BROOKFIELD ESTATES CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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