Entity Name: | STRAWBERRY PARK MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 May 2013 |
Business ALEI: | 1107865 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531312 - Nonresidential Property Managers |
Business address: | 42 PIERCE ROAD, PRESTON, CT, 06365, United States |
Mailing address: | 106 Kimberly Pl, New Canaan, CT, United States, 06840-4513 |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | emayer@eliteresorts.com |
Name | Role |
---|---|
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. | Agent |
Name | Role | Business address |
---|---|---|
STRAWBERRY PARK ALLIANCE, LLC | Officer | 42 PIERCE ROAD, PRESTON, CT, 06365, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0001166 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2019-05-01 | 2019-05-01 | 2020-01-31 |
CAM.0001043 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | INELIGIBLE FOR RENEWAL | 2016-09-30 | 2017-02-15 | 2018-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013025717 | 2025-02-06 | No data | Annual Report | Annual Report | No data |
BF-0012164383 | 2024-03-23 | No data | Annual Report | Annual Report | No data |
BF-0011300650 | 2023-07-24 | No data | Annual Report | Annual Report | No data |
BF-0010818420 | 2022-08-22 | No data | Annual Report | Annual Report | No data |
BF-0009912400 | 2022-08-22 | No data | Annual Report | Annual Report | No data |
BF-0009280458 | 2022-08-22 | No data | Annual Report | Annual Report | 2020 |
0006590660 | 2019-07-05 | No data | Annual Report | Annual Report | 2019 |
0006590659 | 2019-07-05 | No data | Annual Report | Annual Report | 2018 |
0005837820 | 2017-05-08 | No data | Annual Report | Annual Report | 2017 |
0005819179 | 2017-04-14 | No data | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7168648403 | 2021-02-11 | 0156 | PPS | 42 Pierce Rd, Preston, CT, 06365-8122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2020977108 | 2020-04-10 | 0156 | PPP | 42 PIERCE RD, PRESTON, CT, 06365-8122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website