Entity Name: | OAKWOOD COMMON CONDOMINIUM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Aug 1984 |
Business ALEI: | 0159761 |
Annual report due: | 13 Aug 2025 |
Business address: | c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States |
Mailing address: | c/o Felner Corporation 35 Brentwood Av, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@felnercorp.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Jason Iannacone | Officer | 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States |
Yancy Weinrich | Officer | 1200 Summer St, 201A, Stamford, CT, 06905-5528, United States |
Jamie Klein | Officer | 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States |
MIKE CRONIN | Officer | 1200 Summer St Ste 201A, Stamford, CT, 06905-5537, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049880 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0012002932 | 2023-09-29 | 2023-09-29 | Change of Email Address | Business Email Address Change | - |
BF-0012002928 | 2023-09-29 | 2023-09-29 | Change of Business Address | Business Address Change | - |
BF-0012002925 | 2023-09-29 | 2023-09-29 | Change of Agent | Agent Change | - |
BF-0011079704 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0010373145 | 2022-07-14 | - | Annual Report | Annual Report | 2022 |
BF-0009809946 | 2021-10-13 | - | Annual Report | Annual Report | - |
0006994055 | 2020-09-30 | - | Annual Report | Annual Report | 2019 |
0006994058 | 2020-09-30 | - | Annual Report | Annual Report | 2020 |
0006238860 | 2018-08-28 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005041566 | Active | OFS | 2022-01-20 | 2027-01-20 | ORIG FIN STMT | |||||||||||||
|
Name | OAKWOOD COMMON CONDOMINIUM, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
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