Search icon

HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC.

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

Company Details

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

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

Officer

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

Agent

Name Role
ON THE MARK MANAGEMENT LLC Agent

Filing

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

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
0005156790 Active OFS 2023-07-28 2029-01-08 AMENDMENT

Parties

Name HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003283568 Active OFS 2019-01-08 2029-01-08 ORIG FIN STMT

Parties

Name HUNTINGTON CONDOMINIUM ASSOCIATION - BRIDGEPORT, INC.
Role Debtor
Name THE MILFORD 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