Entity Name: | FLANDERS RUN ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Oct 1984 |
Business ALEI: | 0162383 |
Annual report due: | 30 Oct 2025 |
Business address: | 693 Main St, South Glastonbury, CT, 06073, United States |
Mailing address: | PO Box 1221, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.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 |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENTINA FORNALE | Officer | 32 UPPER PATTAGANSETT ROAD, UNIT #15, EAST LYME, CT, 06333, United States | 32 UPPER PATTAGANSETT ROAD, UNIT #15, EAST LYME, CT, 06333, United States |
Jean Burdaspar | Officer | - | 32 Upper Pattagansett Rd, East Lyme, CT, 06333, United States |
KEVIN SWEENEY | Officer | - | 32 Upper Pattagansett Rd, 7, East Lyme, CT, 06333-1147, United States |
KATHI WILLIAMS | Officer | - | 32 Upper Pattagansett Rd, 6, East Lyme, CT, 06333-1147, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jean Burdaspar | Director | - | 32 Upper Pattagansett Rd, East Lyme, CT, 06333, United States |
VINCENTINA FORNALE | Director | 32 UPPER PATTAGANSETT ROAD, UNIT #15, EAST LYME, CT, 06333, United States | 32 UPPER PATTAGANSETT ROAD, UNIT #15, EAST LYME, CT, 06333, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049820 | 2024-10-03 | - | Annual Report | Annual Report | - |
BF-0011078822 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0010369455 | 2022-10-05 | - | Annual Report | Annual Report | 2022 |
BF-0009820832 | 2021-09-30 | - | Annual Report | Annual Report | - |
0006982999 | 2020-09-18 | - | Annual Report | Annual Report | 2020 |
0006640323 | 2019-09-09 | - | Annual Report | Annual Report | 2019 |
0006640317 | 2019-09-09 | - | Annual Report | Annual Report | 2018 |
0005950777 | 2017-10-23 | - | Annual Report | Annual Report | 2017 |
0005672401 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
0005523846 | 2016-03-29 | - | Change of Agent Address | Agent Address 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005269488 | Active | OFS | 2025-02-19 | 2026-10-12 | AMENDMENT | |||||||||||||
|
Name | FLANDERS RUN ASSOCIATION, INC. |
Role | Debtor |
Name | CIT BANK, N.A. |
Role | Secured Party |
Parties
Name | FLANDERS RUN ASSOCIATION, INC. |
Role | Debtor |
Name | CIT BANK, N.A. |
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