Search icon

HARBORVIEW CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBORVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1977
Business ALEI: 0051090
Annual report due: 27 Jul 2025
Business address: C/O HARBORVIEW REALTY SERVICES 140 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, 06516, United States
Mailing address: C/O HARBORVIEW REALTY SERVICES 140 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: harborviewpropertymanagement@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role
HARBORVIEW REALTY SERVICES, LLC Agent

Officer

Name Role Business address Residence address
Anthony Teague Officer C/O HARBORVIEW REALTY SERVICES 140 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, 06516, United States C/O HARBORVIEW REALTY SERVICES 140 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, 06516, United States
Ioannis Sklavounakis Officer - 140 Captain Thomas Blvd, West Haven, CT, 06516-5951, United States
Abe Abeardeshir Officer - 140 Captain Thomas Blvd, West Haven, CT, 06516-5951, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220321 2024-07-16 - Annual Report Annual Report -
BF-0011088191 2023-06-28 - Annual Report Annual Report -
BF-0010352640 2022-07-01 - Annual Report Annual Report 2022
BF-0009906530 2021-08-16 - Annual Report Annual Report -
BF-0008900689 2021-06-23 - Annual Report Annual Report 2020
BF-0008900688 2021-06-23 - Annual Report Annual Report 2019
0006228750 2018-08-07 - Annual Report Annual Report 2017
0006228755 2018-08-07 - Annual Report Annual Report 2018
0005599353 2016-07-11 - Annual Report Annual Report 2015
0005599357 2016-07-11 - Annual Report Annual Report 2016

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
0005166558 Active OFS 2023-09-26 2028-12-26 AMENDMENT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name HARBORVIEW CONDOMINIUM ASSOCIATION, INC.
Role Debtor
0003282113 Active OFS 2018-12-26 2028-12-26 ORIG FIN STMT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name HARBORVIEW CONDOMINIUM 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