Search icon

HOLLOW BROOK II ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role
SUMMIT PROPERTY MANAGEMENT LLC Agent

Officer

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

Director

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

History

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

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

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
0005279946 Active OFS 2025-04-02 2030-09-14 AMENDMENT

Parties

Name HOLLOW BROOK II ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003396517 Active OFS 2020-08-10 2030-09-14 AMENDMENT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name HOLLOW BROOK II ASSOCIATION, INC.
Role Debtor
0003076839 Active OFS 2015-09-14 2030-09-14 ORIG FIN STMT

Parties

Name HOLLOW BROOK II ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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