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 |
NAICS
813920 Professional OrganizationsThis 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
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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | TOWNHOUSE PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
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