Search icon

PROSPECT PARK REALTY LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPECT PARK REALTY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 1988
Business ALEI: 0540871
Annual report due: 03 Feb 2025
Business address: 79 Prospect St, Bloomfield, CT, 06002, United States
Mailing address: C/O HIGHLAND MANAGEMENT, INC 111 ROBERTS STREET SUITE K, EAST HARTFORD, CT, United States, 06108
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chuck@highlandmanagement.net

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
Charles Schwartz Agent 79 Prospect St, Bloomfield, CT, 06002, United States +1 860-978-0976 chuck@highlandmanagement.net 115 Richmond Dr, Manchester, CT, 06042-2272, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296147 2024-04-18 - Annual Report Annual Report -
BF-0011258849 2023-01-24 - Annual Report Annual Report -
BF-0010398028 2022-02-01 - Annual Report Annual Report 2022
0007298694 2021-04-14 - Annual Report Annual Report 2021
0006713353 2020-01-07 - Annual Report Annual Report 2020
0006319311 2019-01-14 - Annual Report Annual Report 2019
0006033510 2018-01-25 - Annual Report Annual Report 2017
0006033604 2018-01-25 - Annual Report Annual Report 2018
0005473030 2016-01-26 - Annual Report Annual Report 2016
0005260666 2015-01-19 - 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
0003341555 Active OFS 2019-11-19 2025-05-11 AMENDMENT

Parties

Name PROSPECT PARK REALTY LIMITED PARTNERSHIP
Role Debtor
Name DEUSTCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE
Role Secured Party
0003080617 Active OFS 2015-10-05 2025-05-11 AMENDMENT

Parties

Name PROSPECT PARK REALTY LIMITED PARTNERSHIP
Role Debtor
Name DEUSTCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE
Role Secured Party
0003054692 Active OFS 2015-05-11 2025-05-11 ORIG FIN STMT

Parties

Name PROSPECT PARK REALTY LIMITED PARTNERSHIP
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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