Search icon

PINE RIDGE HOMEOWNER'S ASSOCIATION, INC.

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

Company Details

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

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

Officer

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

Agent

Name Role
Felner Management, Inc. Agent

Filing

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

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
0005244843 Active OFS 2024-10-15 2025-10-02 AMENDMENT

Parties

Name PINE RIDGE HOMEOWNER'S ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003406675 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name PINE RIDGE HOMEOWNER'S ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY 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