Search icon

EXECUTIVE PAVILION CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

Entity Name: EXECUTIVE PAVILION CONDOMINIUM ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1986
Business ALEI: 0193416
Annual report due: 24 Nov 2025
Business address: 57 North St, RIDGEFIELD, CT, 06877, United States
Mailing address: 57 North St, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kristen@wflrealestate.com
E-Mail: frowella54@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
STEVE HICKS Director 90 GROVE ST, RIDGEFIELD, CT, 06877, United States 2100 EAST CARY ST, STE 200, RICHMOND, VA, 23223, United States

Agent

Name Role Business address Phone E-Mail Residence address
FRANK ROWELLA Agent 57 North St, RIDGEFIELD, CT, 06877, United States +1 203-241-0269 frowella54@gmail.com 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK ROWELLA Officer 57 North Street, RIDGEFIELD, CT, 06877, United States +1 203-241-0269 frowella54@gmail.com 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383810 2025-03-27 - Annual Report Annual Report -
BF-0012278102 2025-03-27 - Annual Report Annual Report -
BF-0010394327 2022-11-04 - Annual Report Annual Report 2022
BF-0009821939 2021-10-27 - Annual Report Annual Report -
0007008921 2020-10-27 - Annual Report Annual Report 2020
0006655310 2019-10-04 - Annual Report Annual Report 2019
0006519902 2019-04-03 - Annual Report Annual Report 2018
0006519898 2019-04-03 - Annual Report Annual Report 2017
0005712810 2016-12-06 - Annual Report Annual Report 2015
0005712816 2016-12-06 - Annual Report Annual Report 2016

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
0003385408 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name EXECUTIVE PAVILION CONDOMINIUM ASSOCIATION, INC. THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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