Search icon

LINDEN SHORES ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDEN SHORES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 1985
Business ALEI: 0175709
Annual report due: 03 Oct 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ashleyn@westfordmgt.com
E-Mail: allanad@westfordmgt.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Peter Strauss Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, Vernon, CT, 06066, United States 18 Linden Shrs, Branford, CT, 06405-5253, United States
Christopher Taylor Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, Vernon, CT, 06066, United States 2389 Main St., STE 100, Glastonbury, CT, 06033, United States
Myra Zelson Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, Vernon, CT, 06066, United States 10 Linden Shrs, Branford, CT, 06405-5252, United States

Director

Name Role Business address Residence address
Neil Scarfo Director 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 26 Linden Shrs, Branford, CT, 06405-5253, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238933 2024-10-07 - Annual Report Annual Report -
BF-0012732746 2024-08-16 2024-08-16 Interim Notice Interim Notice -
BF-0011081014 2023-11-06 - Annual Report Annual Report -
BF-0011050383 2022-10-31 2022-10-31 Interim Notice Interim Notice -
BF-0010690928 2022-10-07 - Annual Report Annual Report -
BF-0010977542 2022-08-19 2022-08-19 Interim Notice Interim Notice -
BF-0010522383 2022-03-28 2022-03-28 Change of Agent Agent Change -
BF-0010518334 2022-03-23 2022-03-23 Change of Agent Agent Change -
BF-0010516887 2022-03-22 2022-03-22 Change of Business Address Business Address Change -
BF-0009819870 2022-02-21 - Annual Report Annual Report -

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
0005084532 Active OFS 2022-07-27 2026-12-16 AMENDMENT

Parties

Name LINDEN SHORES ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005005606 Active OFS 2021-07-27 2026-12-16 AMENDMENT

Parties

Name LINDEN SHORES ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003155750 Active OFS 2016-12-16 2026-12-16 ORIG FIN STMT

Parties

Name LINDEN SHORES 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