Search icon

GREENWICH TOWERS CONDOMINIUMS ASSOCIATION, INC.

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

Company Details

Entity Name: GREENWICH TOWERS CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1986
Business ALEI: 0192798
Annual report due: 30 Dec 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

Officer

Name Role Residence address
John Ford Officer 15 Lafayette Ct, 2D, Greenwich, CT, 06830-5325, United States
Rita Burke Officer 15 Lafayette Ct, 2A, Greenwich, CT, 06830-5325, United States
Paul Larson Officer 15 Lafayette Ct, 5D, Greenwich, CT, 06830-5325, United States
Michael Warner Officer 10 Cribbins Ave, Shelton, CT, 06484-2230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908307 2025-01-09 - Annual Report Annual Report -
BF-0011382914 2024-01-02 - Annual Report Annual Report -
BF-0010854750 2023-01-30 - Annual Report Annual Report -
BF-0009827953 2022-10-05 - Annual Report Annual Report -
0007274696 2021-03-31 - Annual Report Annual Report 2020
0006750923 2020-02-11 - Annual Report Annual Report 2019
0006595412 2019-07-11 - Annual Report Annual Report 2018
0005996526 2018-01-05 - Annual Report Annual Report 2017
0005757862 2017-02-01 - Annual Report Annual Report 2015
0005757856 2017-02-01 - Annual Report Annual Report 2014

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
0005260147 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name GREENWICH TOWERS CONDOMINIUMS ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
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
Mot SC 150123 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN TRUST 2006-10 v. PETER LUNDSTEDT ET AL. 2015-11-16 Pre Appeal Motion Dismissed View Case
AC 37961 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN TRUST 2006-10 v. PETER LUNDSTEDT ET AL. 2015-05-20 Appeal Case Disposed View Case
AC 36480 DEUTSCHE BANK NATIONAL TRUST COMPANY v. PETER LUNDSTEDT ET AL. 2014-01-27 Appeal Case Disposed View Case
FST-CV08-5009697-S DEUTSCHE BANK v. LUNDSTEDT,PETER Et Al 2008-12-18 P00 - Property - Foreclosure - 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