Entity Name: | MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 1985 |
Business ALEI: | 0172178 |
Annual report due: | 24 Jul 2025 |
Business address: | 124 Thimble Island Rd, Branford, CT, 06405-5740, United States |
Mailing address: | 124 Thimble Island Rd, Branford, CT, United States, 06405-5740 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
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 |
---|---|
APMC, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT FREEMAN | Officer | - | 314 CHAPMAN HILL RD. #7, WESTBROOK, CT, 06498, United States |
BEVERLY CHAPMAN | Officer | 314 CHAPMAN MILL POND ROAD, UNIT 5, WESTBROOK, CT, 06498, United States | 314 CHAPMAN MILL POND ROAD, UNIT 5, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238303 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011079102 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0010690612 | 2022-07-28 | - | Annual Report | Annual Report | - |
BF-0009889295 | 2022-06-23 | - | Annual Report | Annual Report | - |
BF-0009631179 | 2022-06-23 | - | Annual Report | Annual Report | 2020 |
0006993594 | 2020-09-28 | 2020-09-28 | Change of Agent | Agent Change | - |
0006573232 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006573230 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
0006199042 | 2018-06-13 | - | Annual Report | Annual Report | 2017 |
0005599425 | 2016-07-11 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003440503 | Active | OFS | 2021-05-05 | 2026-05-24 | AMENDMENT | |||||||||||||
|
Name | MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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