Entity Name: | GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jul 1984 |
Business ALEI: | 0158365 |
Annual report due: | 03 Jul 2025 |
Business address: | C/O SCALZO PROPERTY MANAGEMENT INC. 2 STONY HILL RD. SUITE 201, BETHEL, CT, 06801, United States |
Mailing address: | C/O SCALZO PROPERTY MANAGEMENT INC. 2 STONY HILL ROAD SUITE #201, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | prodrigues@scalzoproperty.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SCALZO PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CYNTHIA CIATTO | Director | - | 166 OLD BROOKFIELD ROAD, # 13-2, DANBURY, CT, 06811, United States |
DOROTHY PERRONE | Director | 166 OLD BROOKFIELD RD 16-1, DANBURY, CT, 06811, United States | 166 OLD BROOKFIELD RD 16-1, DANBURY, CT, 06811, United States |
ANA MEDEIROS | Director | - | 166 OLD BROOKFIELD ROAD, UNIT 2-2, DANBURY, CT, 06810, United States |
JOEL REICHIN | Director | 166 OLD BROOKFIELD RD 6-2, DANBURY, CT, 06811, United States | 166 OLD BROOKFIELD RD 6-2, DANBURY, CT, 06811, United States |
Name | Role | Residence address |
---|---|---|
Justin Zank | Officer | 166 Old Brookfield Rd, Unit #23-2, Danbury, CT, 06811-4048, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049664 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011077890 | 2023-06-20 | - | Annual Report | Annual Report | - |
BF-0010236463 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009761832 | 2021-07-09 | - | Annual Report | Annual Report | - |
0007360991 | 2021-06-07 | - | Annual Report | Annual Report | 2020 |
0006571173 | 2019-06-07 | - | Annual Report | Annual Report | 2019 |
0006571169 | 2019-06-07 | - | Annual Report | Annual Report | 2018 |
0006064081 | 2018-02-08 | - | Interim Notice | Interim Notice | - |
0005853811 | 2017-06-01 | - | Annual Report | Annual Report | 2017 |
0005614160 | 2016-07-27 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005113631 | Active | OFS | 2023-01-05 | 2028-01-05 | ORIG FIN STMT | |||||||||||||
|
Name | GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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