Search icon

LAKESIDE ASSOCIATION, INC.

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

Company Details

Entity Name: LAKESIDE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2012
Business ALEI: 1057678
Annual report due: 23 Jan 2026
Business address: 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ksharkis@rei-pm.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

Officer

Name Role Business address Residence address
ELIZABETH RABBETT Officer 2A IVES STREET, DANBURY, CT, 06810, United States 2A IVES STREET, DANBURY, CT, 06810, United States
Michelle King-Lindo Officer 2A IVES STREET, DANBURY, CT, 06810, United States 2A IVES STREET, DANBURY, CT, 06810, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015922 2025-01-23 - Annual Report Annual Report -
BF-0012298305 2024-01-24 - Annual Report Annual Report -
BF-0011429648 2023-01-20 - Annual Report Annual Report -
BF-0010174493 2022-02-09 - Annual Report Annual Report 2022
0007061682 2021-01-12 - Annual Report Annual Report 2021
0006728849 2020-01-21 - Annual Report Annual Report 2020
0006358982 2019-02-04 - Annual Report Annual Report 2019
0006291037 2018-12-12 - Annual Report Annual Report 2018
0006040379 2018-01-29 - Interim Notice Interim Notice -
0005711675 2016-12-05 - Annual Report Annual Report 2017

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
0005129008 Active OFS 2023-03-29 2028-03-29 ORIG FIN STMT

Parties

Name AOL HOLDINGS LLC
Role Debtor
Name LAKESIDE ASSOCIATION, INC.
Role Debtor
Name COVERED BRIDGE NEWTOWN, LLC
Role Debtor
Name COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name BLACKSTONE ESTATES, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
Name 854AOL, LLC
Role Debtor
Name THE ENCLAVE AT BROOKFIELD CENTER, LLC
Role Debtor
0003431034 Active OFS 2021-03-17 2026-03-17 ORIG FIN STMT

Parties

Name KINGSBURY DEVELOPMENT, LLC
Role Debtor
Name FIELDSTONE ESTATES DEVELOPMENT, LLC
Role Debtor
Name K & B OPERATING CORP.
Role Debtor
Name CRYSTAL BAY DEVELOPMENT, LLC
Role Debtor
Name CONTRACTING ASSOCIATES, LTD.
Role Debtor
Name CT CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name EAST RIDGE SUMMIT, LLC
Role Debtor
Name GOOD SHEPHERD HILL ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name DUNHAM POND DEVELOPMENT, LLC
Role Debtor
Name GRANITE DRIVE DEVELOPMENT LLC
Role Debtor
Name HUNTERS HOLLOW LLC
Role Debtor
Name GAFFNEY FARM, LLC
Role Debtor
Name LAKESIDE ASSOCIATION, INC.
Role Debtor
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