Search icon

GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
SCALZO PROPERTY MANAGEMENT, INC. Agent

Director

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

Officer

Name Role Residence address
Justin Zank Officer 166 Old Brookfield Rd, Unit #23-2, Danbury, CT, 06811-4048, United States

Filing

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

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
0005113631 Active OFS 2023-01-05 2028-01-05 ORIG FIN STMT

Parties

Name GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005095853 Active OFS 2022-10-03 2028-02-13 AMENDMENT

Parties

Name GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003226754 Active OFS 2018-02-13 2028-02-13 ORIG FIN STMT

Parties

Name GOOD SHEPHERD HILL HOMEOWNER'S ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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