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 |
NAICS
813910 Business AssociationsThis 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
Name | Role |
---|---|
PPMS, INC. | Agent |
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 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 |
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 | |||||||||||||
|
Name | CHARLES GARDEN ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
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 |
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