Search icon

LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1985
Business ALEI: 0166600
Annual report due: 05 Mar 2026
Business address: 2 STONY HILL ROAD, SUITE #201, BETHEL, CT, 06801, United States
Mailing address: C/O SCALZO PROPERTY MANAGEMENT, INC. 2 STONY HILL ROAD SUITE 201, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prodrigues@scalzoproperty.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
SCALZO PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Residence address
Drew Ruscil Officer 2 Rustic Hill Ln, New Milford, CT, 06776-4628, United States
SANDRA CHADWICK Officer 1 RUSTIC HILL LANE, NEW MILFORD, CT, 06776, United States
Jennifer Macintyre Officer 10 Green View Rd., New Milford, CT, 06776, United States

History

Type Old value New value Date of change
Name change LILLINONAH PARK ESTSTES HOMEOWNERS ASSOCIATION, INC. LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. 1986-05-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906659 2025-02-25 - Annual Report Annual Report -
BF-0012340993 2024-02-21 - Annual Report Annual Report -
BF-0011076547 2023-02-15 - Annual Report Annual Report -
BF-0010356112 2022-03-09 - Annual Report Annual Report 2022
0007235411 2021-03-16 - Annual Report Annual Report 2021
0006845904 2020-03-23 - Annual Report Annual Report 2020
0006401073 2019-02-22 - Annual Report Annual Report 2019
0006109545 2018-03-06 - Annual Report Annual Report 2018
0005763042 2017-02-07 - Annual Report Annual Report 2017
0005614039 2016-07-27 - Annual Report Annual Report 2016

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
0005037508 Active OFS 2021-12-29 2027-03-28 AMENDMENT

Parties

Name LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003143356 Active OFS 2016-10-05 2027-03-28 AMENDMENT

Parties

Name LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002841692 Active OFS 2011-10-24 2027-03-28 AMENDMENT

Parties

Name LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002430044 Active OFS 2006-12-13 2027-03-28 AMENDMENT

Parties

Name LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002127013 Active OFS 2002-03-28 2027-03-28 ORIG FIN STMT

Parties

Name LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name UNION SAVINGS BANK
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