Search icon

HAYES LANDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Director

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

Officer

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

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

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
0003407469 Active OFS 2020-10-13 2025-11-20 AMENDMENT

Parties

Name HAYES LANDING CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003089676 Active OFS 2015-11-20 2025-11-20 ORIG FIN STMT

Parties

Name HAYES LANDING 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