Search icon

PLAYHOUSE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAYHOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1984
Business ALEI: 0159255
Annual report due: 30 Jul 2025
Business address: C/O COLLECT ASSOCIATES 392 RIVER ROAD 392 RIVER ROAD, SHELTON, CT, 06484, United States
Mailing address: C/O COLLECT ASSOCIATES 392 RIVER ROAD C/O COLLECT ASSOCIATES, 392 RIVER ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@collectassociates.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT PAGLIARO Agent 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Residence address
LEWIS GLUCKSTERN Officer 4340 Falmouth Dr, 204D, Longboat Key, FL, 34228-2348, United States

Director

Name Role Residence address
Ayaz Nanji Director 301 Post Road East, Unit 3, Westport, CT, 06880, United States
Richard Truitt Director 301 Posy Road East, Unit 2, Westport, CT, 06880, United States

History

Type Old value New value Date of change
Name change PLAYHOUSE TWENTY CONDOMINIUM ASSOCIATION, INC. PLAYHOUSE CONDOMINIUM ASSOCIATION, INC. 1992-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050062 2024-07-08 - Annual Report Annual Report -
BF-0011079036 2023-07-03 - Annual Report Annual Report -
BF-0010414870 2022-07-01 - Annual Report Annual Report 2022
BF-0009758281 2021-08-11 - Annual Report Annual Report -
0007179281 2021-02-20 - Annual Report Annual Report 2020
0006662303 2019-10-17 - Annual Report Annual Report 2019
0006547186 2019-04-30 - Interim Notice Interim Notice -
0006390229 2019-02-18 - Change of Email Address Business Email Address Change -
0006390218 2019-02-18 - Change of Business Address Business Address Change -
0006395068 2019-02-18 2019-02-18 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
0005244350 Active OFS 2024-10-02 2029-10-02 ORIG FIN STMT

Parties

Name PLAYHOUSE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 38764 CHRISTOPHER JONAS v. PLAYHOUSE SQUARE CONDOMINIUM ASSOCIATION ET AL. 2015-12-17 Appeal Case Disposed View Case
FBT-CV10-5029297-S JONAS, CHRISTOPHER v. DELALLO, GARY Et Al 2010-08-18 T90 - Torts - All other - View Case
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