Entity Name: | PINE RIDGE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jan 1988 |
Business ALEI: | 0212271 |
Annual report due: | 22 Jan 2026 |
Business address: | C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States |
Mailing address: | C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | elise@felnercorp.com |
E-Mail: | compliance@felnercorp.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
LYNORE AARON | Officer | 936 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States | 936 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States |
BETTIANNE BALDWIN | Officer | 960 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States | 960 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States |
MIKE SWEENEY | Officer | 950 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States | 950 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States |
ALLEN MEYER | Officer | 930 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States | 930 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States |
DONNA GRACE | Officer | 970 S Pine Creek Rd, Fairfield, CT, 06824-6348, United States | 970 SOUTH PINE CREEK ROAD, Fairfield, CT, 06825, United States |
Name | Role |
---|---|
Felner Management, Inc. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012914163 | 2024-12-26 | - | Annual Report | Annual Report | - |
BF-0012541655 | 2024-01-29 | 2024-01-30 | Interim Notice | Interim Notice | - |
BF-0012541663 | 2024-01-29 | 2024-01-29 | Interim Notice | Interim Notice | - |
BF-0012187038 | 2023-12-27 | - | Annual Report | Annual Report | - |
BF-0011387647 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0011476303 | 2022-12-06 | 2023-01-05 | Agent Resignation | Agent Resignation | - |
BF-0010172997 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007149618 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006739907 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006294898 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005244843 | Active | OFS | 2024-10-15 | 2025-10-02 | AMENDMENT | |||||||||||||
|
Name | PINE RIDGE HOMEOWNER'S ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | PINE RIDGE HOMEOWNER'S ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY 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