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