Search icon

LAKEVIEW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LAKEVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1985
Business ALEI: 0171988
Annual report due: 19 Jul 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, 330, Glastonbury, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
EDWARD OSWECKI Director - 105 MAPLE AVE #25, VERNON, CT, 06066, United States
PHILIP F. BAMBARA Director - 105 MAPLE AVE #24, VERNON, CT, 06066, United States
Alicia Parzych Director - 105 Maple Ave, 38, Vernon, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237673 2024-08-05 - Annual Report Annual Report -
BF-0011078872 2023-08-09 - Annual Report Annual Report -
BF-0010252247 2022-08-16 - Annual Report Annual Report 2022
BF-0009759423 2021-10-18 - Annual Report Annual Report -
0007022038 2020-11-13 - Annual Report Annual Report 2020
0006624827 2019-08-14 - Annual Report Annual Report 2019
0006213383 2018-07-10 - Annual Report Annual Report 2018
0005880555 2017-07-03 - Annual Report Annual Report 2017
0005724943 2016-12-12 2016-12-12 Change of Business Address Business Address Change -
0005724949 2016-12-12 2016-12-12 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
0005048048 Active OFS 2022-02-16 2027-08-08 AMENDMENT

Parties

Name LAKEVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003334588 Active OFS 2019-10-17 2027-08-08 AMENDMENT

Parties

Name LAKEVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003196891 Active OFS 2017-08-08 2027-08-08 ORIG FIN STMT

Parties

Name LAKEVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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