Search icon

MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
APMC, L.L.C. Agent

Officer

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

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

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
0003440503 Active OFS 2021-05-05 2026-05-24 AMENDMENT

Parties

Name MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003121888 Active OFS 2016-05-24 2026-05-24 ORIG FIN STMT

Parties

Name MILL POND VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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