Search icon

FLANDERS RUN ASSOCIATION, INC.

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

Company Details

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

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
KP MANAGEMENT, LLC Agent

Officer

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

Director

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

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 -

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
0005269488 Active OFS 2025-02-19 2026-10-12 AMENDMENT

Parties

Name FLANDERS RUN ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0005025665 Active OFS 2021-10-12 2026-10-12 ORIG FIN STMT

Parties

Name FLANDERS RUN ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A.
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