Entity Name: | HAYES LANDING CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Oct 1985 |
Business ALEI: | 0175590 |
Annual report due: | 22 Oct 2024 |
Business address: | 111 FOUNDERS PLAZA STE 501, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 111 FOUNDERS PLAZA STE 501, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | INFORMATION@SENTRYMGT.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL FITZPATRICK | Director | 111 Founders Plz, East Hartford, CT, 06108-3212, United States | 35 Old Farm Road, Darien, CT, 06820, United States |
ANN YACOVINO | Director | 111 Founders Plz, East Hartford, CT, 06108-3212, United States | 22 Main Street Ext, 1A, Tariffville, CT, 06081-9678, United States |
KATHRYN REYNOLDS | Director | 111 Founders Plz, East Hartford, CT, 06108-3212, United States | 22 Main Street Ext, 4B, Tariffville, CT, 06081-9678, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANN YACOVINO | Officer | 111 Founders Plz, East Hartford, CT, 06108-3212, United States | 22 Main Street Ext, 1A, Tariffville, CT, 06081-9678, United States |
PAUL FITZPATRICK | Officer | 111 Founders Plz, East Hartford, CT, 06108-3212, United States | 35 Old Farm Road, Darien, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012605186 | 2024-04-09 | 2024-04-09 | Agent Resignation | Agent Resignation | - |
BF-0011080912 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010194550 | 2022-09-24 | - | Annual Report | Annual Report | 2022 |
BF-0009820249 | 2021-10-19 | - | Annual Report | Annual Report | - |
0006978286 | 2020-09-14 | - | Annual Report | Annual Report | 2020 |
0006664039 | 2019-10-21 | - | Annual Report | Annual Report | 2019 |
0006429896 | 2019-03-01 | - | Annual Report | Annual Report | 2018 |
0006076073 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
0005672398 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
0005430286 | 2015-11-16 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003407469 | Active | OFS | 2020-10-13 | 2025-11-20 | AMENDMENT | |||||||||||||
|
Name | HAYES LANDING CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | HAYES LANDING 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