Search icon

FAIRFIELD COLONIAL GARDENS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: FAIRFIELD COLONIAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1987
Business ALEI: 0206591
Annual report due: 29 Sep 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
JASON LI Officer 245 SUNNYRIDGE AVENUE UNIT 35, FAIRFIELD, CT, 06824, United States
ANN MUNNELLY Officer 245 SUNNYRIDGE AVE., UNIT 25, FAIRFIELD, CT, 06824, United States
Ruth Rolander Officer 245 Sunnyridge Ave, 11, Fairfield, CT, 06824-4604, United States
EILEEN LYNAM Officer 245 SUNNYRIDGE AVE., UNIT 16, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189441 2024-09-30 - Annual Report Annual Report -
BF-0011387618 2023-10-04 - Annual Report Annual Report -
BF-0010390087 2022-10-11 - Annual Report Annual Report 2022
BF-0009812739 2021-09-14 - Annual Report Annual Report -
0006973279 2020-09-04 - Annual Report Annual Report 2020
0006620185 2019-08-12 - Annual Report Annual Report 2019
0006229982 2018-08-09 - Annual Report Annual Report 2018
0005953665 2017-10-20 2017-10-20 Change of Agent Agent Change -
0005920760 2017-09-06 - Annual Report Annual Report 2017
0005639516 2016-08-30 - 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
0005085706 Active OFS 2022-08-03 2027-07-07 AMENDMENT

Parties

Name FAIRFIELD COLONIAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0005057977 Active OFS 2022-04-06 2027-07-07 AMENDMENT

Parties

Name FAIRFIELD COLONIAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0003191374 Active OFS 2017-07-07 2027-07-07 ORIG FIN STMT

Parties

Name FAIRFIELD COLONIAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA 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