Search icon

OLD GREENWICH GABLES COMMUNITY, INC.

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

Company Details

Entity Name: OLD GREENWICH GABLES COMMUNITY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1990
Business ALEI: 0245944
Annual report due: 23 Mar 2026
Business address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Christine Ansart Officer 51 Forest Ave, 142, Old Greenwich, CT, 06870-1514, United States
JEANNINE PASCAL Officer 51 FOREST AVENUE UNIT 157, OLD GREENWICH, CT, 06870, United States
Kevin Conway Officer 51 Forest Ave, 119, Old Greenwich, CT, 06870-1514, United States
Joseph Cicero Officer 51 Forest Ave, 50, Old Greenwich, CT, 06870-1514, United States
Anna Fratczak Officer 51 Forest Ave, 38, Old Greenwich, CT, 06870-1514, United States
Cheryl Eveland Officer 51 Forest Ave, 141, Old Greenwich, CT, 06870-1514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916063 2025-03-24 - Annual Report Annual Report -
BF-0012269647 2024-03-25 - Annual Report Annual Report -
BF-0011389997 2023-03-23 - Annual Report Annual Report -
BF-0010372355 2022-03-02 - Annual Report Annual Report 2022
0007145012 2021-02-11 - Annual Report Annual Report 2021
0006747903 2020-02-10 - Annual Report Annual Report 2020
0006443536 2019-03-11 - Annual Report Annual Report 2019
0006291263 2018-12-11 2018-12-11 Change of Business Address Business Address Change -
0006071047 2018-02-12 - Annual Report Annual Report 2018
0005789734 2017-03-10 - 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
0005122604 Active OFS 2023-02-28 2028-07-31 AMENDMENT

Parties

Name OLD GREENWICH GABLES COMMUNITY, INC.
Role Debtor
Name STAMFORD FIRST BANK, A DIVISION OF THE BANK OF NEW CANAAN
Role Secured Party
0005100016 Active OFS 2022-10-24 2027-10-24 ORIG FIN STMT

Parties

Name OLD GREENWICH GABLES COMMUNITY, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003247941 Active OFS 2018-06-04 2028-07-31 AMENDMENT

Parties

Name OLD GREENWICH GABLES COMMUNITY, INC.
Role Debtor
Name STAMFORD FIRST BANK, A DIVISION OF THE BANK OF NEW CANAAN
Role Secured Party
0002950345 Active OFS 2013-07-31 2028-07-31 ORIG FIN STMT

Parties

Name OLD GREENWICH GABLES COMMUNITY, INC.
Role Debtor
Name STAMFORD FIRST BANK, A DIVISION OF THE BANK OF NEW CANAAN
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