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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
LEWIS GLUCKSTERN | Officer | 4340 Falmouth Dr, 204D, Longboat Key, FL, 34228-2348, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PLAYHOUSE TWENTY CONDOMINIUM ASSOCIATION, INC. | PLAYHOUSE CONDOMINIUM ASSOCIATION, INC. | 1992-02-27 |
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 | - |
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 | |||||||||||||
|
Name | PLAYHOUSE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
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 |
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