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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ELITE PROPERTY MANAGEMENT, L.L.C. | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION |
Role | Debtor |
Name | TORRINGTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION |
Role | Debtor |
Name | Torrington Savings Bank |
Role | Secured Party |
Parties
Name | COUNTRY LIVING CONDOMINIUM ASSOCIATION CORPORATION |
Role | Debtor |
Name | TORRINGTON SAVINGS BANK |
Role | Secured Party |
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