Search icon

LAKE PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LAKE PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1985
Business ALEI: 0168926
Annual report due: 30 Apr 2025
Business address: C/O IMAGINEERS LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States
Mailing address: C/O IMAGINEERS LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.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

Director

Name Role Residence address
Anne Holland Director 105 Lake Pl S, Danbury, CT, 06810-7258, United States
Debbie Benedict Director 43 Lake Pl N, Danbury, CT, 06810-7200, United States
Fran Rosato Director 108 Lake Pl S, Danbury, CT, 06810-7258, United States
Magnus Evertson Director 192 Lake Pl S, Danbury, CT, 06810-7262, United States
Kenneth McGill Director 146 Lake Pl S, Danbury, CT, 06810-7255, United States
Jackie Andrews Director 194 Lake Pl S, Danbury, CT, 06810-7262, United States

Officer

Name Role Residence address
Debbie Benedict Officer 43 Lake Pl N, Danbury, CT, 06810-7200, United States
ANTHONY PETTINATO Officer 1 LAKE PLACE, DANBURY, CT, 06810, United States
Joe Manuele Officer 107 Lake Place South, Danbury, CT, 06810, United States
Anne Holland Officer 105 Lake Pl S, Danbury, CT, 06810-7258, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent IMAGINEERS LLC, 249 WEST STREET, SEYMOUR, CT, 06483, United States +1 203-509-1076 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049566 2024-04-24 - Annual Report Annual Report -
BF-0011079074 2023-06-22 - Annual Report Annual Report -
BF-0010221068 2022-04-20 - Annual Report Annual Report 2022
0007214919 2021-03-10 - Annual Report Annual Report 2021
0007188164 2021-02-24 - Annual Report Annual Report 2020
0006428922 2019-03-06 - Annual Report Annual Report 2019
0006191587 2018-05-30 - Annual Report Annual Report 2018
0005818605 2017-04-13 - Annual Report Annual Report 2017
0005520496 2016-03-23 - Annual Report Annual Report 2016
0005327729 2015-05-06 - Annual Report Annual Report 2015

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
0005000917 Active OFS 2021-06-02 2026-06-02 ORIG FIN STMT

Parties

Name LAKE PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FIRST COUNTY 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