Search icon

PARK BROOK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PARK BROOK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1984
Business ALEI: 0151430
Annual report due: 06 Jan 2026
Business address: Imagineers LLC 635 Farmington Ave, Hartford, CT, 06105, United States
Mailing address: Imagineers LLC 635 Farmington Ave, Hartford, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.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
Ari Hoffman Agent 158 Deer Hill Ave, Danbury, CT, 06810-7728, United States +1 203-337-4107 ahoffman@cohenandwolf.com 158 Deer Hill Ave, Danbury, CT, 06810-7728, United States

Officer

Name Role Residence address
Ray Tricarico Officer 2A Jeanette St, 58, Danbury, CT, 06811-3797, United States

Director

Name Role Residence address
Phyllis Federico Director 2A Jeanette St, 37, Danbury, CT, 06811-3797, United States
Janet MacCuaig Director 2A Jeanette St, 2, Danbury, CT, 06811-3797, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912941 2025-01-30 - Annual Report Annual Report -
BF-0012579224 2024-03-08 2024-03-08 Change of Email Address Business Email Address Change -
BF-0012185592 2024-01-17 - Annual Report Annual Report -
BF-0012492368 2023-12-13 2023-12-13 Change of Business Address Business Address Change -
BF-0012482878 2023-12-06 2023-12-06 Change of Agent Agent Change -
BF-0011385736 2023-02-02 - Annual Report Annual Report -
BF-0010664758 2022-06-30 - Interim Notice Interim Notice -
BF-0010176461 2022-02-01 - Annual Report Annual Report 2022
0007165259 2021-02-16 - Annual Report Annual Report 2021
0006715234 2020-01-08 - Annual Report Annual Report 2020
See something incorrect or outdated?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