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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SCALZO PROPERTY MANAGEMENT, INC. | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | LILLINONAH PARK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS 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