Search icon

CAMBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CAMBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1988
Business ALEI: 0220937
Annual report due: 16 Aug 2025
Business address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.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

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
TONI BOYD Officer 603 CAMBRIDGE COMMONS, MIDDLETOWN, CT, 06457, United States
Chris Alaimo Officer 204 Cambridge Cmns, Middletown, CT, 06457-5868, United States
LAUREN KRISS Officer 206 CAMBRIDGE COMMONS, MIDDLETOWN, CT, 06457, United States

Director

Name Role Residence address
Daniel Schott Director 107 Cambridge Cmns, Middletown, CT, 06457-5852, United States
Sandra Gridley Director 703 Cambridge Cmns, Middletown, CT, 06457-5855, United States
Mary Saier Director 704 Cambridge Cmns, Middletown, CT, 06457-5855, United States
JAMES FOLEY Director 701 CAMBRIDGE COMMONS, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219783 2024-08-19 - Annual Report Annual Report -
BF-0011387696 2023-08-25 - Annual Report Annual Report -
BF-0010414289 2022-08-16 - Annual Report Annual Report 2022
BF-0009808325 2021-07-26 - Annual Report Annual Report -
0006974860 2020-09-08 - Annual Report Annual Report 2020
0006633417 2019-08-29 - Annual Report Annual Report 2019
0006234622 2018-08-17 - Annual Report Annual Report 2018
0005910517 2017-08-15 - Annual Report Annual Report 2017
0005605257 2016-07-19 - Annual Report Annual Report 2016
0005365615 2015-07-16 - Annual Report Annual Report 2015

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
0005074825 Active OFS 2022-05-24 2027-05-24 ORIG FIN STMT

Parties

Name CAMBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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