Search icon

FORT HALE GARDENS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORT HALE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1985
Business ALEI: 0176625
Annual report due: 18 Nov 2025
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steve@margolismanagement.com
E-Mail: ccruz@thepropertygroup.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

Officer

Name Role Business address Residence address
RALPH ZOVICH Officer C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States 24 WOODWARD AVE., 17, NEW HAVEN, CT, 06512, United States
JOE SCIROCCO Officer C/o The Property Group of CT., Inc. 25 Crescent Street, 2572 WHITNEY AVENUE, Stamford, CT, 06906, United States 24 WOODWARD AVENUE, 11, NEW HAVEN, CT, 06512, United States
Barbara Nangle Officer - 24 Woodward Ave, 47, New Haven, CT, 06512-3659, United States
Sherri Bassett Officer - 24 Woodward Ave, 13, New Haven, CT, 06512-3659, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239365 2024-10-21 - Annual Report Annual Report -
BF-0011081105 2023-10-19 - Annual Report Annual Report -
BF-0010402940 2022-10-20 - Annual Report Annual Report 2022
BF-0009823903 2021-11-17 - Annual Report Annual Report -
0006999849 2020-10-13 - Annual Report Annual Report 2020
0006656114 2019-10-07 - Annual Report Annual Report 2019
0006270848 2018-11-02 - Annual Report Annual Report 2018
0005957275 2017-10-31 - Annual Report Annual Report 2017
0005690966 2016-11-09 - Annual Report Annual Report 2016
0005560203 2016-04-29 2016-04-29 Change of Agent Agent Change -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven HALE RD 044/0902/02400// 0.14 2033 Source Link
Acct Number 044 0902 02400
Assessment Value $6,300
Appraisal Value $9,000
Land Use Description VAC UN BLD
Zone RS2
Neighborhood 0101
Land Assessed Value $6,300
Land Appraised Value $9,000

Parties

Name FORT HALE GARDENS CONDOMINIUM ASSOCIATION, INC.
Sale Date 2022-09-30
Sale Price $2,300
Name GOODMASTER LORRAINE ANN EST
Sale Date 2019-09-23
Name GOODMASTER LORRAINE
Sale Date 1987-03-10
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