Search icon

OAK PARK PROFESSIONAL OFFICES CONDOMINIUM, INC.

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

Company Details

Entity Name: OAK PARK PROFESSIONAL OFFICES CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1984
Business ALEI: 0158685
Annual report due: 13 Jul 2025
Business address: 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 625 EAST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@epmc.co

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
EMPIRE PROPERTY MANAGEMENT CORPORATION Agent

Officer

Name Role Business address Residence address
LORETTA TAFURI Officer 149 Durham Rd, 26, Madison, CT, 06443-2677, United States 149 Durham Rd, 26, Madison, CT, 06443-2677, United States
JENNIFER RODRIGUEZ Officer - 141 Durham Rd, 22, Madison, CT, 06443-2676, United States
CHARLES MANDEL Officer - 145 Durham Rd, 25, Madison, CT, 06443-2674, United States
ROBERT DIMARCO Officer 141 DURHAM RD. #14, MADISON, CT, 06443, United States 15 LAWSON DRIVE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change OAK PARK MEDICAL CONDOMINIUM ASSOCIATION, INC. OAK PARK PROFESSIONAL OFFICES CONDOMINIUM, INC. 2014-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049479 2024-07-17 - Annual Report Annual Report -
BF-0011078349 2023-06-13 - Annual Report Annual Report -
BF-0010306310 2022-06-13 - Annual Report Annual Report 2022
BF-0009762187 2021-06-23 - Annual Report Annual Report -
0006926649 2020-06-18 - Annual Report Annual Report 2020
0006926646 2020-06-18 - Annual Report Annual Report 2019
0006553531 2019-05-08 - Annual Report Annual Report 2018
0005871713 2017-06-21 - Annual Report Annual Report 2016
0005871714 2017-06-21 - Annual Report Annual Report 2017
0005520997 2016-03-17 2016-03-17 Change of Agent Agent Change -

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
0005053035 Active OFS 2022-03-15 2027-03-15 ORIG FIN STMT

Parties

Name OAK PARK PROFESSIONAL OFFICES CONDOMINIUM, INC.
Role Debtor
Name WEBSTER BANK NATIONAL 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