Search icon

HOMEOWNERS' ASSOCIATION OF CANAL PLACE, INC.

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

Company Details

Entity Name: HOMEOWNERS' ASSOCIATION OF CANAL PLACE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1984
Business ALEI: 0151314
Annual report due: 04 Jan 2026
Business address: 115 OLD CANAL WAY, WEATOGUE, CT, 06089, United States
Mailing address: PO BOX 271, WEATOGUE, CT, United States, 06089
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: psspaulding@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Patrick Spaulding Agent 133 Old Canal Way, Weatogue, CT, 06089-9688, United States +1 860-839-2491 psspaulding@gmail.com 133 Old Canal Way, Weatogue, CT, 06089-9688, United States

Officer

Name Role Business address Phone E-Mail Residence address
Neal Shah Officer 112 Old Canal Way, Weatogue, CT, 06089-9688, United States - - 112 Old Canal Way, Weatogue, CT, 06089-9688, United States
Patrick Spaulding Officer 133 Old Canal Way, Weatogue, CT, 06089-9688, United States +1 860-839-2491 psspaulding@gmail.com 133 Old Canal Way, Weatogue, CT, 06089-9688, United States
Ahmed Sadeque Officer 126 Old Canal Way, Weatogue, CT, 06089-9688, United States - - -
Rich Halbert Officer - - - 115 Old Canal Way, Weatogue, CT, 06089-9688, United States
Richard Halbert Officer 115 Old Canal Way, Weatogue, CT, 06089-9688, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912926 2024-12-10 - Annual Report Annual Report -
BF-0012184766 2023-12-26 - Annual Report Annual Report -
BF-0011787765 2023-05-02 2023-05-02 Interim Notice Interim Notice -
BF-0011385507 2023-01-01 - Annual Report Annual Report -
BF-0010175815 2021-12-31 - Annual Report Annual Report 2022
0007055358 2021-01-06 - Annual Report Annual Report 2021
0006708705 2020-01-02 - Annual Report Annual Report 2020
0006298101 2018-12-26 - Annual Report Annual Report 2019
0006036605 2018-01-26 - Annual Report Annual Report 2018
0005752630 2017-01-30 - 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
0005140885 Active OFS 2023-05-12 2028-05-12 ORIG FIN STMT

Parties

Name HOMEOWNERS' ASSOCIATION OF CANAL PLACE, INC.
Role Debtor
Name Thomaston Savings 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