Search icon

MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1985
Business ALEI: 0170170
Annual report due: 03 Jun 2025
Business address: ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
Mailing address: ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sulymal@epmllc.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

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Kenneth Kohnle Director 39 New London Tpke, Glastonbury, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
CORLIS ARCHER GOODE Director - 12 FARMINGTON MEADOW DRIVE, FARMINGTON, CT, 06032, United States
SUSAN BOYLE Director - 16 FARMINGTON MEADOW DRIVE, FARMINGTON, CT, 06032, United States
Avinash Bidra Director - 3 Farmington Meadow Dr, Farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049305 2024-08-05 - Annual Report Annual Report -
BF-0011076569 2023-08-09 - Annual Report Annual Report -
BF-0010402965 2022-08-16 - Annual Report Annual Report 2022
BF-0009896424 2021-11-30 - Annual Report Annual Report -
BF-0008873729 2021-07-12 - Annual Report Annual Report 2020
BF-0008873730 2021-07-12 - Annual Report Annual Report 2019
0006209930 2018-06-29 - Annual Report Annual Report 2018
0005895881 2017-07-17 - Annual Report Annual Report 2017
0005733854 2016-12-27 2016-12-27 Change of Business Address Business Address Change -
0005717069 2016-12-05 2016-12-05 Change of Agent Address Agent Address Change -

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
0005180302 Active OFS 2023-12-07 2028-11-20 AMENDMENT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005150496 Active OFS 2023-06-23 2028-11-20 AMENDMENT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003254775 Active OFS 2018-07-10 2028-11-20 AMENDMENT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003254777 Active OFS 2018-07-10 2028-11-20 AMENDMENT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002958843 Active OFS 2013-09-26 2028-11-20 AMENDMENT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NEW ALLIANCE BANK
Role Secured Party
0002667512 Active OFS 2008-11-20 2028-11-20 ORIG FIN STMT

Parties

Name MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NEW ALLIANCE 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