Entity Name: | HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 1985 |
Business ALEI: | 0168288 |
Annual report due: | 16 Apr 2025 |
Business address: | 65 CHERRY STREET, MILFORD, CT, 06460, United States |
Mailing address: | C/O ON THE MARK MANAGEMENT LLC - P.O. BOX 3154, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mark@onthemarkmgmt.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 | Residence address |
---|---|---|
PAOLO VELAZQUEZ | Officer | 15 ELEANOR STREET, STRATFORD, CT, 06615, United States |
ALESIA GLAZE | Officer | 3200 MADISON AVENUE, UNIT 42, BRIDGEPORT, CT, 06606, United States |
FRANCISCO ALVAREZ | Officer | 120 HUNTINGTON TURNPIKE, UNIT 102, BRIDGEPORT, CT, 06610, United States |
EFRAIN CRESPO | Officer | 120 HUNTINGTON TURNPIKE, UNIT 806, BRIDGEPORT, CT, 06610, United States |
JAMES GORDON | Officer | 1 ISLAND DRIVE, NORWALK, CT, 06855, United States |
JACKQULINE GRAHAM | Officer | 120 HUNTINGTON TURNPIKE, UNIT 1003, BRIDGEPORT, CT, 06610, United States |
CHRIS SIMPSON | Officer | 6316 FALKIRK ROAD, BALTIMORE, MD, 21239, United States |
STEPHEN OZYCK | Officer | 267 SOUTH GATE LANE, SOUTHPORT, CT, 06890, United States |
Name | Role |
---|---|
ON THE MARK MANAGEMENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049346 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0011078389 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010628727 | 2022-08-01 | - | Annual Report | Annual Report | - |
BF-0009803179 | 2022-05-23 | - | Annual Report | Annual Report | - |
0007018278 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006755153 | 2020-02-11 | 2020-02-11 | Change of Agent | Agent Change | - |
0006522956 | 2019-04-05 | - | Annual Report | Annual Report | 2019 |
0006382795 | 2019-02-13 | - | Change of Email Address | Business Email Address Change | - |
0006225207 | 2018-08-01 | - | Annual Report | Annual Report | 2018 |
0005821590 | 2017-04-19 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005156790 | Active | OFS | 2023-07-28 | 2029-01-08 | AMENDMENT | |||||||||||||
|
Name | HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
Parties
Name | HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC. |
Role | Debtor |
Name | THE MILFORD 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