Search icon

FARVIEW FARM ASSOCIATION, INC.

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

Company Details

Entity Name: FARVIEW FARM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1972
Business ALEI: 0054427
Annual report due: 26 May 2025
Business address: C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: receptionist@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
Charles Harrington Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States -
Janet Parry Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States
R.J. Smith Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States -
Steve Smith Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States 1401 Wynkoop Street, #500, Denver, CO, 80202, 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-0012742123 2024-08-23 2024-08-23 Interim Notice Interim Notice -
BF-0012216618 2024-05-29 - Annual Report Annual Report -
BF-0011085108 2023-05-23 - Annual Report Annual Report -
BF-0011331575 2022-11-29 2022-11-29 Interim Notice Interim Notice -
BF-0010215320 2022-06-03 - Annual Report Annual Report 2022
BF-0009755645 2021-06-21 - Annual Report Annual Report -
0007169300 2021-02-11 2021-02-11 Change of Agent Agent Change -
0007140902 2021-02-09 - Annual Report Annual Report 2019
0007142617 2021-02-09 - Annual Report Annual Report 2020
0006181153 2018-05-10 - Annual Report Annual Report 2018

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
Redding 1 FARVIEW FARM 42//86// 8.53 4051 Source Link
Acct Number 00400400
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Bldg
Zone R-2

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Redding FARVIEW FARM 47//33// 6.68 4053 Source Link
Acct Number 00400600
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2
Neighborhood 60
Land Assessed Value $47,250
Land Appraised Value $67,500

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Name ALBRIGHT MADISON E + CARBONELL CODY A
Sale Date 2024-07-02
Sale Price $265,000
Name CORNERSTONE INVESTING LLC
Sale Date 2024-04-29
Sale Price $162,500
Name WINTER LINDA
Sale Date 2023-11-21
Name WINTER LINDA
Sale Date 2022-12-02
Name WINTER LINDA M
Sale Date 1996-10-07
Sale Price $60,000
Redding FARVIEW FARM 42//20// 4.15 4052 Source Link
Acct Number 00400500
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2
Land Assessed Value $69,830
Land Appraised Value $99,750

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Name CENTRAL BRISTOL PROPERTIES LLC
Sale Date 2019-07-23
Sale Price $456,438
Name 207 CENTRAL LLC
Sale Date 2004-08-13
Sale Price $625,000
Name FLETCHER ROBERT G + KATHLEEN B
Sale Date 1989-09-12
Redding FARVIEW FARM 47//34// 0.53 4048 Source Link
Acct Number 00400100
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Redding FARVIEW FARM 42//87// 1.32 4054 Source Link
Acct Number 00400700
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Redding FARVIEW FARM 47//40// 0.65 4050 Source Link
Acct Number 00400300
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2
Neighborhood 60
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
Name MURPHY MICHAEL P + LINDA D SURV
Sale Date 2004-06-01
Sale Price $160,000
Name MURPHY MICHAEL P +
Sale Date 1995-08-24
Name FUSCO PETER J
Sale Date 1993-06-18
Name BRISTOL FINANCIAL SERVICES INC
Sale Date 1992-10-13
Name BRISTOL FINANCIAL SERVICES, INC.
Sale Date 1992-04-24
Redding FARVIEW FARM 47//68// 3.52 4049 Source Link
Acct Number 00400200
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Interest Lnd
Zone R-2

Parties

Name FARVIEW FARM ASSOCIATION, INC.
Sale Date 1900-01-01
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