Search icon

COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1986
Business ALEI: 0193228
Annual report due: 20 Nov 2025
Business address: C/O ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
Mailing address: C/O ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sulymal@epmllc.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ELITE PROPERTY MANAGEMENT, L.L.C. Agent

Director

Name Role Business address Residence address
Kenneth Kohnle Director C/O ELITE PROPERTY MANAGEMENT, LLC 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States 39 NEW LONDON TURNPIKE SUITE 330, GLASTONBURY, CT, 06033, United States
James E. Gillespie Director - 1229 Winsted Rd, 91, Torrington, CT, 06790, United States
Denise Magyar Director - 1229 Winsted Rd, Torrington, CT, 06790, United States
SHARON ORLOSKI Director - 1229 WINSTED ROAD #74, TORRINGTON, CT, 06790, United States
John Melroy Director - 1229 Winsted Road #67, Torrington, CT, 06790, United States
Joanne L. Hunt Director - 1229 Winsted Rd, 44, Torrington, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282347 2024-12-09 - Annual Report Annual Report -
BF-0011383378 2023-12-18 - Annual Report Annual Report -
BF-0010250414 2022-11-09 - Annual Report Annual Report 2022
BF-0008628935 2021-10-27 - Annual Report Annual Report 2020
BF-0009868821 2021-10-27 - Annual Report Annual Report -
0006881942 2020-04-03 - Annual Report Annual Report 2019
0006277268 2018-11-15 - Change of Email Address Business Email Address Change -
0006277328 2018-11-15 - Annual Report Annual Report 2017
0006277349 2018-11-15 - Annual Report Annual Report 2018
0006207349 2018-06-27 2018-06-27 Change of Agent Address Agent Address 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
0005153364 Active OFS 2023-07-11 2028-11-28 AMENDMENT

Parties

Name COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION
Role Debtor
Name TORRINGTON SAVINGS BANK
Role Secured Party
0005109310 Active OFS 2022-12-09 2027-12-09 ORIG FIN STMT

Parties

Name COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION
Role Debtor
Name Torrington Savings Bank
Role Secured Party
0003276876 Active OFS 2018-11-28 2028-11-28 ORIG FIN STMT

Parties

Name COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION
Role Debtor
Name TORRINGTON SAVINGS 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