Search icon

FARMINGTON ARMS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FARMINGTON ARMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 1984
Business ALEI: 0152353
Annual report due: 31 Jan 2026
Business address: 150 EUGENE O'NEILL DR., NEW LONDON, CT, 06320, United States
Mailing address: 150 EUGENE O'NEILL DR., NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: tylerw@neproperty.com
E-Mail: sots@neproperty.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Director

Name Role Residence address
Todd Haselton Director 70 Farmington Ave, 2M, New London, CT, 06320-3211, United States
Laura Parsons Director 70 Farmington Ave, 3M, New London, CT, 06320, United States
Cheryl Potter Director 47 Pleasant St, New London, CT, 06320-5121, United States
Mary Lou Tarantino Director 70 Farmington Ave, 3J, New London, CT, 06320-3211, United States
Daniel Tarantino Director 70 Farmington Ave, 3J, New London, CT, 06320-3211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912986 2025-01-23 - Annual Report Annual Report -
BF-0012182548 2024-01-04 - Annual Report Annual Report -
BF-0011386650 2023-01-03 - Annual Report Annual Report -
BF-0010176767 2022-05-20 - Annual Report Annual Report 2022
0007332910 2021-05-12 - Annual Report Annual Report 2021
0006977499 2020-09-11 - Annual Report Annual Report 2016
0006977502 2020-09-11 - Annual Report Annual Report 2019
0006977501 2020-09-11 - Annual Report Annual Report 2018
0006977503 2020-09-11 - Annual Report Annual Report 2020
0006977500 2020-09-11 - 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
0005155057 Active OFS 2023-07-20 2028-07-20 ORIG FIN STMT

Parties

Name FARMINGTON ARMS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CAPITAL FOR CHANGE, INC.
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