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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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