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 |
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 | 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 |
Name | Role |
---|---|
SOMAK, INCORPORATED | Agent |
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 |
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 | |||||||||||||
|
Name | COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | COUNTRYSIDE MANOR CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FARMINGTON 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