Search icon

AVON PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: AVON PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1989
Business ALEI: 0232830
Annual report due: 21 Apr 2025
Business address: 46 AVONWOOD ROAD, AVON, CT, 06001, United States
Mailing address: 46 AVONWOOD ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ahron@adrdev.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BENJAMIN POTOK Agent 747 FARMINGTON AVE., SUITE 9, NEW BRITAIN, CT, 06053, United States +1 860-348-1500 ben@potoklaw.com 747 Farmington Ave Ste 9, New Britain, CT, 06053-1369, United States

Director

Name Role Business address Residence address
AHRON RUDICH Director 710 AVENUE L, BROOKLYN, NY, 11230, United States 710 AVENUE L, BROOKLYN, NY, 11230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268676 2024-07-01 - Annual Report Annual Report -
BF-0012468725 2023-11-27 - Annual Report Annual Report -
BF-0011659577 2023-01-10 2023-02-09 Agent Resignation Agent Resignation -
BF-0010316947 2022-04-19 - Annual Report Annual Report 2022
0007245799 2021-03-19 - Annual Report Annual Report 2021
0006838124 2020-03-18 - Annual Report Annual Report 2020
0006507386 2019-03-29 - Annual Report Annual Report 2019
0006142851 2018-03-28 - Annual Report Annual Report 2018
0005974511 2017-11-28 - Interim Notice Interim Notice -
0005812932 2017-04-06 - Annual Report Annual Report 2017

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
0003326823 Active OFS 2019-08-28 2024-08-28 ORIG FIN STMT

Parties

Name AVON PLACE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name LAKELAND 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See something incorrect or outdated?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