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 |
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 |
---|---|
SOMAK, INCORPORATED | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | SHELTERED PONDS ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | SHELTERED PONDS ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | SHELTERED PONDS ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | SHELTERED PONDS ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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