Search icon

THE VILLAGE AT BLACK ROCK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: THE VILLAGE AT BLACK ROCK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2006
Business ALEI: 0862255
Annual report due: 06 Jun 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

Officer

Name Role Residence address
SHARON KRIZ Officer 3250 FAIRFIELD AVE., APT. 334, BRIDGEPORT, CT, 06605, United States
HALINA CHRZANOWSKA Officer 3250 FAIRFIELD AVENUE, A 234, BRIDGEPORT, CT, 06605, United States
Nicole Kelman Officer 3250 Fairfield Ave, B222, Bridgeport, CT, 06605-3267, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100970 2024-06-06 - Annual Report Annual Report -
BF-0011413873 2023-08-08 - Annual Report Annual Report -
BF-0010349956 2022-06-23 - Annual Report Annual Report 2022
BF-0009755189 2021-08-03 - Annual Report Annual Report -
0006901813 2020-05-11 - Annual Report Annual Report 2020
0006559844 2019-05-16 - Annual Report Annual Report 2019
0006176538 2018-05-04 - Annual Report Annual Report 2018
0005896268 2017-07-27 - Annual Report Annual Report 2017
0005565383 2016-05-18 - Annual Report Annual Report 2016
0005384466 2015-08-24 - 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
0005153215 Active OFS 2023-07-11 2028-09-12 AMENDMENT

Parties

Name THE VILLAGE AT BLACK ROCK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003418160 Active OFS 2020-12-23 2028-09-12 AMENDMENT

Parties

Name THE VILLAGE AT BLACK ROCK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003264771 Active OFS 2018-09-12 2028-09-12 ORIG FIN STMT

Parties

Name THE VILLAGE AT BLACK ROCK CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
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