Search icon

CAMBRIDGE COURT ASSOCIATION, INC.

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

Company Details

Entity Name: CAMBRIDGE COURT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1994
Business ALEI: 0301424
Annual report due: 29 Aug 2025
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
Yvette Yoon Officer 280 Riders Ln, Fairfield, CT, 06824-1941, United States
Lisa Weismiller Officer 118 Grove Street, 11, Stamford, CT, 06901, United States
ABHISHEK SARWAIKAR Officer 326 Old Norwalk Rd, New Canaan, CT, 06840-6428, United States
JASON KALISH Officer 28 CIDER MILL PLACE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395631 2024-08-29 - Annual Report Annual Report -
BF-0011390121 2023-10-10 - Annual Report Annual Report -
BF-0010323081 2022-12-27 - Annual Report Annual Report 2022
BF-0009806859 2021-08-30 - Annual Report Annual Report -
0006946621 2020-07-14 - Annual Report Annual Report 2020
0006594041 2019-07-10 - Annual Report Annual Report 2019
0006221728 2018-07-25 - Annual Report Annual Report 2018
0005905326 2017-08-08 - Annual Report Annual Report 2017
0005627141 2016-08-10 - Annual Report Annual Report 2016
0005361813 2015-07-08 - 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
0003447683 Active OFS 2021-05-12 2025-06-15 AMENDMENT

Parties

Name CAMBRIDGE COURT ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003369602 Active OFS 2020-05-13 2025-06-15 AMENDMENT

Parties

Name CAMBRIDGE COURT ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003061602 Active OFS 2015-06-15 2025-06-15 ORIG FIN STMT

Parties

Name CAMBRIDGE COURT 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