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 |
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 |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | NEW ALLIANCE BANK |
Role | Secured Party |
Parties
Name | MEADOWS OF FARMINGTON CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | NEW ALLIANCE 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