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 |
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, 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 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 | - |
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 | |||||||||||||
|
Name | LAKEVIEW CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | LAKEVIEW CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | LAKEVIEW CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | SAVINGS INSTITUTE BANK AND TRUST COMPANY |
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