Search icon

COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1987
Business ALEI: 0206432
Annual report due: 25 Sep 2025
Business address: 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
Mailing address: 413 EAST ST SUITE 2, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: APROCKO@SOMAKMANAGEMENT.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

Officer

Name Role Business address Residence address
ANN MARIE DANGELO Officer 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States 69 Northwest Dr, Unit 06, Plainville, CT, 06062, United States
Scott Labadia Officer - 69 Northwest Dr, Unit 01, Plainville, CT, 06062, United States
DIANE DURETTE Officer 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States 69 Northwest Dr, Unit 59, Plainville, CT, 06062, United States
Wojciech Plachta Officer - 69 Northwest Dr, Plainville, CT, 06062, United States
Michael Harton Officer 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States

Agent

Name Role
SOMAK, INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188840 2024-09-12 - Annual Report Annual Report -
BF-0011387400 2023-08-28 - Annual Report Annual Report -
BF-0010293553 2022-09-02 - Annual Report Annual Report 2022
BF-0009813120 2021-09-10 - Annual Report Annual Report -
0006962843 2020-08-17 - Annual Report Annual Report 2020
0006617675 2019-08-08 - Annual Report Annual Report 2019
0006248164 2018-09-19 - Annual Report Annual Report 2018
0005931382 2017-09-20 - Annual Report Annual Report 2017
0005696049 2016-11-15 - Change of Agent Address Agent Address Change -
0005654756 2016-09-20 - 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
0003405995 Active OFS 2020-09-28 2025-09-08 AMENDMENT

Parties

Name COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003390343 Active OFS 2020-07-15 2025-09-08 AMENDMENT

Parties

Name COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003075660 Active OFS 2015-09-08 2025-09-08 ORIG FIN STMT

Parties

Name COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FARMINGTON 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