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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
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 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 |
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 | |||||||||||||
|
Name | FARMINGTON ARMS CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | CAPITAL FOR CHANGE, INC. |
Role | Secured Party |
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