Search icon

PROSPECT WOODS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPECT WOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1985
Business ALEI: 0169561
Annual report due: 16 May 2025
Business address: c/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: c/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Nancy Tine Officer 120 Prospect St, 34, Ridgefield, CT, 06877-4668, United States
KAREN LAMBERT Officer 120-39 PROSPECT STREET, RIDGEFIELD, CT, 06877, United States
Gillian Sheerin Officer 120 Prospect St, 70, Ridgefield, CT, 06877-4668, United States

History

Type Old value New value Date of change
Name change QR II CONDOMINIUM ASSOCIATION, INC. PROSPECT WOODS CONDOMINIUM ASSOCIATION, INC. 2019-07-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050157 2024-05-16 - Annual Report Annual Report -
BF-0011079750 2023-05-19 - Annual Report Annual Report -
BF-0011540304 2022-12-22 2022-12-22 Change of Email Address Business Email Address Change -
BF-0011540312 2022-12-22 2022-12-22 Interim Notice Interim Notice -
BF-0010372892 2022-05-10 - Annual Report Annual Report 2022
0007299657 2021-04-15 - Annual Report Annual Report 2021
0006911366 2020-05-27 - Annual Report Annual Report 2020
0006625950 2019-08-19 - Annual Report Annual Report 2018
0006625954 2019-08-19 - Annual Report Annual Report 2019
0006597845 2019-07-15 2019-07-15 Amendment Amend Name -

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
0005088332 Active OFS 2022-08-19 2027-08-19 ORIG FIN STMT

Parties

Name PROSPECT WOODS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD 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