Search icon

TOWNHOUSE PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: TOWNHOUSE PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1986
Business ALEI: 0187634
Annual report due: 18 Jul 2025
Business address: RCI, 300 Whalley Ave, third floor, New Haven, CT, 06511, United States
Mailing address: RCI, 300 Whalley Ave, third floor, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcimgmt@aol.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN LINEEN Officer C/O WESTFORD REAL ESTATE MANAGEMENT LLC, 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 50 ATHOL STREET, CONNECTICUT, DANIELSON, CT, 06239, United States
REBECCA AUGER Officer C/O WESTFORD REAL ESTATE MANAGEMENT LLC, 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 24 ATHOL STREET, CONNECTICUT, DANIELSON, CT, 06239, United States

Agent

Name Role Business address Phone E-Mail Residence address
PATRICIA A. AYARS Agent 2389 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 203-209-1112 townhouseplace06239@gmail.com 51 ELIZABETH DRIVE, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282658 2024-07-18 - Annual Report Annual Report -
BF-0011081520 2023-06-19 - Annual Report Annual Report -
BF-0010288886 2022-10-18 - Annual Report Annual Report 2022
BF-0009760554 2021-08-30 - Annual Report Annual Report -
0006991373 2020-09-24 - Annual Report Annual Report 2020
0006659884 2019-10-14 - Annual Report Annual Report 2019
0006661436 2019-10-14 2019-10-14 Change of Agent Agent Change -
0006210926 2018-07-05 - Annual Report Annual Report 2018
0005894595 2017-07-25 - Annual Report Annual Report 2017
0005624770 2016-08-08 - Annual Report Annual Report 2015

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
0005110218 Active OFS 2022-12-14 2027-12-14 ORIG FIN STMT

Parties

Name TOWNHOUSE PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
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