Search icon

SHELTERED PONDS ASSOCIATION, INC.

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

Company Details

Entity Name: SHELTERED PONDS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1985
Business ALEI: 0178159
Annual report due: 27 Dec 2025
Business address: 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
Mailing address: 413 EAST ST SUITE 2, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: APROCKO@SOMAKMANAGEMENT.COM

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

Agent

Name Role
SOMAK, INCORPORATED Agent

Officer

Name Role Residence address
PATRICIA BOTT Officer 190 Tomlinson Ave, 05C, Plainville, CT, 06062, United States
HABIB FARRAH Officer 190 Tomlinson Ave, 07H, Plainville, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237471 2025-01-10 - Annual Report Annual Report -
BF-0011081113 2023-12-06 - Annual Report Annual Report -
BF-0010233229 2022-11-30 - Annual Report Annual Report 2022
BF-0009828348 2021-12-08 - Annual Report Annual Report -
0007018251 2020-11-13 - Annual Report Annual Report 2020
0006677039 2019-11-11 - Annual Report Annual Report 2019
0006300232 2018-12-28 - Annual Report Annual Report 2018
0005991004 2017-12-27 - Annual Report Annual Report 2017
0005801365 2017-03-27 - Change of Business Address Business Address Change -
0005779999 2017-03-03 - Change of Email Address Business Email Address Change -

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
0005001412 Active OFS 2021-06-16 2024-06-10 AMENDMENT

Parties

Name SHELTERED PONDS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003280214 Active OFS 2018-12-14 2024-06-10 AMENDMENT

Parties

Name SHELTERED PONDS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003003801 Active OFS 2014-07-02 2024-06-10 AMENDMENT

Parties

Name SHELTERED PONDS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002999814 Active OFS 2014-06-10 2024-06-10 ORIG FIN STMT

Parties

Name SHELTERED PONDS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
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