Search icon

VILLAGE AT STAMFORD ASSOCIATION, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VILLAGE AT STAMFORD ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 1986
Business ALEI: 0189964
Annual report due: 15 Sep 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Director

Name Role Residence address
Vanessa Roncolato Director 2700 Bedford St, C, Stamford, CT, 06905-3928, United States

Officer

Name Role Residence address
Karen Dvornek Officer 5215 Bannergate Dr, Alpharetta, GA, 30022-5123, United States
Natalie Espinal Officer 2700 Bedford St, E, Stamford, CT, 06905-3928, United States
Vivek Paliwal Officer 2700 Bedford St, F, Stamford, CT, 06905-3928, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278759 2024-09-16 - Annual Report Annual Report -
BF-0011382659 2023-11-20 - Annual Report Annual Report -
BF-0010252245 2022-09-20 - Annual Report Annual Report 2022
BF-0009815016 2021-09-15 - Annual Report Annual Report -
0006973173 2020-09-04 - Annual Report Annual Report 2020
0006617749 2019-08-08 - Annual Report Annual Report 2019
0006230125 2018-08-09 - Annual Report Annual Report 2018
0005920814 2017-09-06 - Annual Report Annual Report 2017
0005639439 2016-08-30 - Annual Report Annual Report 2016
0005415635 2015-10-19 2015-10-19 Change of Agent Agent Change -

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
0005101096 Active OFS 2022-10-28 2027-10-28 ORIG FIN STMT

Parties

Name VILLAGE AT STAMFORD ASSOCIATION, INC. THE
Role Debtor
Name Fairfield County Bank
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