Search icon

FOLEY REALTY HUD MASTER TENANT LLC

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

Company Details

Entity Name: FOLEY REALTY HUD MASTER TENANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2016
Business ALEI: 1194373
Annual report due: 31 Mar 2026
Business address: 21 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 21 WATERVILLE ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmakuch@apple-rehab.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FOLEY REALTY HUD MASTER TENANT LLC, RHODE ISLAND 001668831 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christian Shelton Agent 21 Waterville Rd, Avon, CT, 06001-2097, United States 21 Waterville Rd, Avon, CT, 06001-2097, United States +1 860-678-9755 cshelton@apple-rehab.com 216 DEVONSHIRE LN., Madison, CT, 06443, United States

Officer

Name Role Business address Residence address
FOLEY REALTY, LLC Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 21 WATERVILLE ROAD, AVON, CT, 06001,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061102 2025-03-28 - Annual Report Annual Report -
BF-0012570231 2024-03-21 - Annual Report Annual Report -
BF-0011452769 2023-03-23 - Annual Report Annual Report -
BF-0010898171 2023-01-04 - Annual Report Annual Report -
BF-0009974067 2023-01-04 - Annual Report Annual Report -
BF-0009234919 2023-01-04 - Annual Report Annual Report 2020
BF-0009234921 2023-01-04 - Annual Report Annual Report 2019
BF-0009234920 2022-12-29 - Annual Report Annual Report 2018
0006096760 2018-02-27 - Annual Report Annual Report 2017
0005459861 2016-01-06 2016-01-06 Business Formation Certificate of Organization -

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
0005020918 Active OFS 2021-10-10 2026-12-05 AMENDMENT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
0005020919 Active OFS 2021-10-10 2026-12-05 AMENDMENT

Parties

Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
0005020912 Active OFS 2021-10-10 2026-12-05 AMENDMENT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0005020923 Active OFS 2021-10-10 2026-12-06 AMENDMENT

Parties

Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0005019541 Active OFS 2021-10-04 2026-12-05 AMENDMENT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0005019557 Active OFS 2021-10-04 2026-12-05 AMENDMENT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0003153240 Active OFS 2016-12-06 2026-12-06 ORIG FIN STMT

Parties

Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0003152956 Active OFS 2016-12-05 2026-12-05 ORIG FIN STMT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
0003153022 Active OFS 2016-12-05 2026-12-05 ORIG FIN STMT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
0003153069 Active OFS 2016-12-05 2026-12-05 ORIG FIN STMT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name FOLEY REALTY HUD MASTER TENANT LLC
Role Debtor
Name LANCASTER POLLARD MORTGAGE COMPANY, LLC
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