Search icon

LINDEN HEIGHTS COMMUNITY ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDEN HEIGHTS COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1997
Business ALEI: 0565575
Annual report due: 24 Jun 2025
Business address: 34 LINDEN HEIGHTS, NORWALK, CT, 06851, United States
Mailing address: 10 LINDEN HEIGHTS, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mek91955@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Steven Berg Agent 9 Mott Ave, 204, Norwalk, CT, 06850-3330, United States +1 203-482-4630 sberg@frankelandberg.com 9 Mott Ave, Ste 204, Norwalk, CT, 06850, United States

Officer

Name Role Business address Residence address
Diane Bredehoft Officer - 8 Linden Heights, Norwalk, CT, 06851, United States
MARY KILBANE Officer REDNISS & MEAD INC., 22 FIRST STREET, STAMFORD, CT, 06905, United States 10 LINDEN HEIGHTS, NORWALK, CT, 06851, United States
Elizabeth Jones Officer - 2A Laurel Crest Dr, Waterford, CT, 06385-3330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174951 2024-05-25 - Annual Report Annual Report -
BF-0011260813 2023-05-25 - Annual Report Annual Report -
BF-0010265209 2022-05-25 - Annual Report Annual Report 2022
0007339091 2021-05-14 - Annual Report Annual Report 2021
0006900351 2020-05-07 - Annual Report Annual Report 2020
0006606825 2019-07-24 2019-07-24 Interim Notice Interim Notice -
0006579656 2019-06-18 - Annual Report Annual Report 2019
0006192774 2018-06-01 - Annual Report Annual Report 2018
0005919584 2017-09-04 - Annual Report Annual Report 2017
0005576960 2016-05-30 - Annual Report Annual Report 2016

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
0005123554 Active OFS 2023-03-06 2028-03-06 ORIG FIN STMT

Parties

Name LINDEN HEIGHTS COMMUNITY ASSOCIATION, INC.
Role Debtor
Name Fairfield County 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