Search icon

FAMILY TRUST PARTNERSHIP LLC

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

Company Details

Entity Name: FAMILY TRUST PARTNERSHIP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2007
Business ALEI: 0896854
Annual report due: 31 Mar 2026
Business address: 2100 S. Ocean Blvd., Palm Beach, FL, 33480, United States
Mailing address: 2100 S. Ocean Blvd., Unit 101S, Palm Beach, FL, United States, 33480
Place of Formation: CONNECTICUT
E-Mail: mitchquain@theimi.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN G. PILICY Agent 365 MAIN STREET, WATERTOWN, CT, 06795, United States 365 MAIN STREET, WATERTOWN, CT, 06795, United States +1 516-238-7427 mitchquain@theimi.com 235 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address
Mitchell Quain Officer 2100 S. Ocean Blvd., 101S, Palm Beach, FL, 33480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983303 2025-03-19 - Annual Report Annual Report -
BF-0012046891 2024-02-09 - Annual Report Annual Report -
BF-0011787042 2023-05-02 2023-05-02 Interim Notice Interim Notice -
BF-0011420712 2023-01-31 - Annual Report Annual Report -
BF-0010588078 2022-05-11 2022-05-11 Interim Notice Interim Notice -
BF-0010245265 2022-03-24 - Annual Report Annual Report 2022
BF-0010425022 2022-01-20 - Interim Notice Interim Notice -
0007120585 2021-02-03 - Annual Report Annual Report 2021
0006798838 2020-02-28 - Annual Report Annual Report 2020
0006377572 2019-02-11 - Annual Report Annual Report 2019

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Middlebury 1 BRISTOL RD 7-08//016// 5.94 1560 Source Link
Acct Number J0147900
Assessment Value $1,665,600
Appraisal Value $2,379,500
Land Use Description 1 Family WF
Zone R80
Neighborhood R150
Land Assessed Value $787,000
Land Appraised Value $1,124,300

Parties

Name QUAIN FAM REV MNGMNT TRUST
Sale Date 2009-05-14
Name FAMILY TRUST PARTNERSHIP LLC
Sale Date 2007-06-06
Sale Price $2,100,000
Name PALMER TIMOTHY J &
Sale Date 2006-01-04
Sale Price $1,600,000
Name JSD PARTNERS LLC
Sale Date 2006-01-04
Sale Price $1
Name SHARON R DRUBNER TRUSTEE
Sale Date 2004-06-24
Sale Price $1
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