Search icon

THE BILTMORE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: THE BILTMORE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796580
Annual report due: 17 Sep 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 Business address Phone E-Mail Residence address
WILLIAM W. WARD Agent ACKERLY & WARD, 1318 BEDFORD STREET, STAMFORD, CT, 06905, United States +1 203-975-1151 ccruz@thepropertygroup.net 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States

Officer

Name Role Residence address
Alex Foord Officer 127 Greyrock Pl, 1201, Stamford, CT, 06901-3100, United States
ERIC EVANS Officer 127 GREYROCK PLACE, APT 1612, STAMFORD, CT, 06901, United States
Kevin Ryan Officer 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL, 33607, United States
Zaid Matalka Officer 127 Greyrock Pl, 905, Stamford, CT, 06901-3100, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318290 2024-09-17 - Annual Report Annual Report -
BF-0011162119 2023-09-18 - Annual Report Annual Report -
BF-0011859501 2023-06-22 2023-06-22 Interim Notice Interim Notice -
BF-0010239729 2022-09-20 - Annual Report Annual Report 2022
BF-0009814774 2021-09-17 - Annual Report Annual Report -
0006973306 2020-09-04 - Annual Report Annual Report 2020
0006617817 2019-08-08 - Annual Report Annual Report 2019
0006229835 2018-08-09 - Annual Report Annual Report 2018
0005920741 2017-09-06 - Annual Report Annual Report 2017
0005639546 2016-08-30 - 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
0005151621 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name THE BILTMORE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005150251 Active OFS 2023-06-22 2025-04-09 AMENDMENT

Parties

Name THE BILTMORE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003345138 Active OFS 2019-12-16 2025-04-09 AMENDMENT

Parties

Name THE BILTMORE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003048585 Active OFS 2015-04-09 2025-04-09 ORIG FIN STMT

Parties

Name THE BILTMORE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name BANKWELL 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