Search icon

CHARLES GARDEN ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARLES GARDEN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1986
Business ALEI: 0189427
Business address: 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States
Mailing address: 113 ELM STREET SUITE 204, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davek@ppmgmtonline.com
E-Mail: shari@ppmgmtonline.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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

Agent

Name Role
PPMS, INC. Agent

Officer

Name Role Residence address
ASHLEY CARABELLO Officer 188 POST OFFICE RD #8, ENFIELD, CT, 06082, United States
SHELLEY LAMPRON Officer 188 POST OFFICE RD, #18, ENFIELD, CT, 06082, United States
JODY O'KEEFE Officer 188 POST OFFICE RD #14, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013073804 2024-11-14 2024-11-14 Reinstatement Certificate of Reinstatement -
BF-0012145661 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011915985 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007303534 2021-04-20 - Annual Report Annual Report 2020
0007000793 2020-10-14 2020-10-14 Change of Agent Agent Change -
0006634004 2019-09-02 - Annual Report Annual Report 2019
0006271544 2018-11-02 - Annual Report Annual Report 2018
0005962095 2017-11-07 - Annual Report Annual Report 2017
0005693035 2016-11-07 - Annual Report Annual Report 2015
0005693039 2016-11-07 - Annual Report Annual Report 2016

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
0005006502 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name CHARLES GARDEN ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 34120 CHARLES GARDEN ASSOCIATION INC. v. ANTONIO F JOHNSON AKA ANTONIO JOHNSON ET AL. 2011-12-16 Appeal Case Disposed View Case
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