Entity Name: | HOLLOW BROOK II ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Sep 1987 |
Business ALEI: | 0206024 |
Annual report due: | 11 Sep 2025 |
Business address: | C/O SUMMIT PROPERTY MANAGEMENT LLC, 67 W MAIN ST, CLINTON, CT, 06413, United States |
Mailing address: | C/O SUMMIT PROPERTY MANAGEMENT LLC, 67 W MAIN ST, UNIT 112, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | als@summitpmllc.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
SUMMIT PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KEYONA DYSON | Officer | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST, UNIT 112, CLINTON, CT, 06413, United States | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST UNIT 112, CLINTON, CT, 06413, United States |
Tara Keating | Officer | c/o Summit Property Management LLC, 67 W Main St, Unit 112, Clinton, CT, 06413, United States | c/o Summit Property Management LLC, 67 W Main St, Unit 112, CLINTON, CT, 06413, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID LIFSON | Director | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST, UNIT 112, CLINTON, CT, 06413, United States | C/O SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST UNIT 112, CLINTON, CT, 06413, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOLLOW BROOK II CONDOMINIUM ASSOCIATION, INC. | HOLLOW BROOK II ASSOCIATION, INC. | 1988-04-22 |
Name change | HOLLOWBROOK II CONDOMINIUM ASSOCIATION, INC. | HOLLOW BROOK II CONDOMINIUM ASSOCIATION, INC. | 1987-10-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012192052 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011386706 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0010390125 | 2022-10-20 | - | Annual Report | Annual Report | 2022 |
BF-0009814650 | 2021-09-14 | - | Annual Report | Annual Report | - |
0007370166 | 2021-06-11 | - | Annual Report | Annual Report | 2020 |
0006647836 | 2019-09-21 | - | Annual Report | Annual Report | 2019 |
0006293745 | 2018-12-17 | - | Annual Report | Annual Report | 2018 |
0006174895 | 2018-05-02 | - | Annual Report | Annual Report | 2017 |
0006175421 | 2018-05-02 | 2018-05-02 | Change of Agent | Agent Change | - |
0005752249 | 2017-01-28 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005279946 | Active | OFS | 2025-04-02 | 2030-09-14 | AMENDMENT | |||||||||||||
|
Name | HOLLOW BROOK II ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Parties
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
Name | HOLLOW BROOK II ASSOCIATION, INC. |
Role | Debtor |
Parties
Name | HOLLOW BROOK II ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
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